Search icon

SAUTE' KINGZ BY CHEF COUNT LLC

Company Details

Entity Name: SAUTE' KINGZ BY CHEF COUNT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2016 (9 years ago)
Document Number: L16000113624
FEI/EIN Number 27-0208233
Mail Address: 1588 Megan Bay Circle, holly hill, FL, 32117, US
Address: 200 S. Dr. Martin luther King Blvd, daytona beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FOREMAN COUNT T Agent 1588 megan bay cir, hollyhill, FL, 32117

Manager

Name Role Address
FOREMAN COUNT T Manager 1588 MEGAN BAY CIRCLE, HOLLYHILLL, FL, 32117
FOREMAN JESSICA Manager 1588 megan bay circle, hollyhilll, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025055 TIPSY CHICK EXPIRED 2018-02-19 2023-12-31 No data 1034 S RIDGEWOOD AVE UNIT #8, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 200 S. Dr. Martin luther King Blvd, daytona beach, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 1588 megan bay cir, hollyhill, FL 32117 No data
CHANGE OF MAILING ADDRESS 2019-04-28 200 S. Dr. Martin luther King Blvd, daytona beach, FL 32114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000535573 ACTIVE 1000001007658 VOLUSIA 2024-08-15 2044-08-21 $ 1,574.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000471391 ACTIVE 1000000965412 VOLUSIA 2023-09-28 2043-10-04 $ 3,957.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000283048 TERMINATED 1000000890283 VOLUSIA 2021-05-27 2041-06-09 $ 1,362.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State