Search icon

CHEFS DINNER TABLE, LLC - Florida Company Profile

Company Details

Entity Name: CHEFS DINNER TABLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEFS DINNER TABLE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L16000054661
FEI/EIN Number 81-1976796

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12124 Calumet Farm Drive, Jacksonville, FL, 32258, US
Mail Address: 12124 Calumet Farm Drive, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Kleynburg Vladimir Ambe 12124 calumet farm dr Calumet Farm Drive, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 12124 Calumet Farm Dr, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-04-13 12124 Calumet Farm Drive, Jacksonville, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 12124 Calumet Farm Drive, Jacksonville, FL 32258 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-03
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-12-14
Florida Limited Liability 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State