Search icon

FLORIDA MONSTER CHEF, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA MONSTER CHEF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MONSTER CHEF, 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: 08 Nov 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L17000231831
FEI/EIN Number 82-3373404

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

Mail Address: 5354 BAY SIDE DR., ORLANDO, FL, 32819
Address: 7533 W SAND LAKE ROAD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRERO SHAUN Member 7533 W SAND LAKE ROAD, ORLANDO, FL, 32819
LOPEZ JAYSON Agent 5354 BAY SIDE DR., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045027 VINES GRILLE & WINE BAR EXPIRED 2014-05-06 2024-12-31 - 7533 WEST SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 5354 BAY SIDE DR., ORLANDO, FL 32819 -
LC DISSOCIATION MEM 2023-05-15 - -
REGISTERED AGENT NAME CHANGED 2023-05-06 LOPEZ, JAYSON -

Documents

Name Date
ANNUAL REPORT 2024-02-06
LC Amendment 2024-01-16
AMENDED ANNUAL REPORT 2023-10-12
AMENDED ANNUAL REPORT 2023-07-31
Reg. Agent Resignation 2023-05-15
CORLCDSMEM 2023-05-15
AMENDED ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-28

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
286205.00
Total Face Value Of Loan:
286205.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204400.00
Total Face Value Of Loan:
204400.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
286205
Current Approval Amount:
286205
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
288287.94
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204400
Current Approval Amount:
204400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
206199.86

Date of last update: 01 Jun 2025

Sources: Florida Department of State