Search icon

MICHAEL CHAN LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL CHAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL CHAN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000020259
FEI/EIN Number 81-5481699

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

Address: 7959 W ATLANTIC AVE, DELRAY BEACH, FL, 33446, US
Mail Address: 7959 W ATLANTIC AVE, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
COMKITCHEN, LLC Member
YELLOWTAIL 7959 LLC Member
DFS AGENT, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109979 YT KITCHEN ACTIVE 2020-08-25 2025-12-31 - 7959 W ATLANTIC AVE, SUITE 208, DELRAY BEACH, FL, 33446
G18000026792 YELLOWTAIL, MODERN ASIAN CUISINE AND SUSHI EXPIRED 2018-02-23 2023-12-31 - 7959 ATLANTIC AVE #208, DELRAY BEACH, FL, 33446
G17000040134 BOON'S ASIAN BISTRO EXPIRED 2017-04-13 2022-12-31 - 7959 WEST ATLANTIC AVE, #208, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 7959 W ATLANTIC AVE, SUITE 208, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2019-04-24 7959 W ATLANTIC AVE, SUITE 208, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2019-04-24 DFS Agent LLC -
LC AMENDMENT 2018-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 1760 N Jog Road, Suite 150, West Palm Beach, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
LC Amendment 2018-03-19
ANNUAL REPORT 2018-01-29
Florida Limited Liability 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428718807 2021-04-16 0455 PPS 7115 Montauk Point Xing, Bradenton, FL, 34212-7017
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10393
Loan Approval Amount (current) 10393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34212-7017
Project Congressional District FL-16
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10493.8
Forgiveness Paid Date 2022-04-18
5771428609 2021-03-20 0455 PPP 7115 Montauk Point Xing, Bradenton, FL, 34212-7017
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10393
Loan Approval Amount (current) 10393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34212-7017
Project Congressional District FL-16
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10444.25
Forgiveness Paid Date 2021-10-06
6443618308 2021-01-27 0455 PPS 7959 Atlantic Ave Ste 208, Delray Beach, FL, 33446-5707
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121845
Loan Approval Amount (current) 121845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-5707
Project Congressional District FL-22
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122546.03
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State