Search icon

CHEF MOM FACTORY LLC - Florida Company Profile

Company Details

Entity Name: CHEF MOM FACTORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF MOM FACTORY 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: 22 Feb 2017 (8 years ago)
Date of dissolution: 12 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: L17000041896
FEI/EIN Number 32-0519622

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

Address: 313 SE 22nd street, Cape Coral, FL, 33990, US
Mail Address: 313 SE 22nd street, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO DE DI FILIPPO MYRIAM A Manager 2900 NE 7TH AVE, miami, FL, 33137
DI FILIPPO JOSE Manager 313 SE 22nd street, Cape Coral, FL, 33990
BELLO DE DI FILIPPO MYRIAM A Agent 313 SE 22nd street, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 313 SE 22nd street, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2020-06-22 313 SE 22nd street, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 313 SE 22nd street, Cape Coral, FL 33990 -
LC AMENDMENT AND NAME CHANGE 2019-05-09 CHEF MOM FACTORY LLC -
REGISTERED AGENT NAME CHANGED 2019-04-29 BELLO DE DI FILIPPO, MYRIAM ARLENE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-12
ANNUAL REPORT 2020-06-22
LC Amendment and Name Change 2019-05-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State