Entity Name: | SAUTE' KINGZ BY CHEF COUNT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAUTE' KINGZ BY CHEF COUNT 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. |
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: | 13 Jun 2016 (9 years ago) |
Document Number: | L16000113624 |
FEI/EIN Number |
27-0208233
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
FOREMAN COUNT T | Manager | 1588 MEGAN BAY CIRCLE, HOLLYHILLL, FL, 32117 |
FOREMAN JESSICA | Manager | 1588 megan bay circle, hollyhilll, FL, 32117 |
FOREMAN COUNT T | Agent | 1588 megan bay cir, hollyhill, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000025055 | TIPSY CHICK | EXPIRED | 2018-02-19 | 2023-12-31 | - | 1034 S RIDGEWOOD AVE UNIT #8, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 200 S. Dr. Martin luther King Blvd, daytona beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-29 | 1588 megan bay cir, hollyhill, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 200 S. Dr. Martin luther King Blvd, daytona beach, FL 32114 | - |
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 |
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 Apr 2025
Sources: Florida Department of State