Search icon

SOLARI BROWN CHEF SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SOLARI BROWN CHEF SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLARI BROWN CHEF SERVICES 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 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: L17000251470
FEI/EIN Number 82-4049216

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

Address: 25 sailfish lane, ocean ridge, FL, 33435, US
Mail Address: 25 sailfish lane, OCEAN RIDGE, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Alan owne 25 sailfish lane, OCEAN RIDGE, FL, 33435
SOLARI BROWN ALAN Agent 25 sailfish lane, OCEAN RIDGE, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055951 THE GRINGO ACTIVE 2022-05-03 2027-12-31 - 916 SE 5TH AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 25 sailfish lane, ocean ridge, FL 33435 -
CHANGE OF MAILING ADDRESS 2022-03-22 25 sailfish lane, ocean ridge, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 25 sailfish lane, OCEAN RIDGE, FL 33435 -
REINSTATEMENT 2019-01-16 - -
REGISTERED AGENT NAME CHANGED 2019-01-16 SOLARI BROWN, ALAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2020-08-21
REINSTATEMENT 2019-01-16
Florida Limited Liability 2017-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8625788106 2020-07-26 0455 PPP 27 Tropical Drive, Boynton Beach, FL, 33435
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2732.35
Loan Approval Amount (current) 2732.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-1300
Project Congressional District FL-22
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2758.54
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State