Search icon

CHEF CARLOS GOOD FOOD, LLC

Company Details

Entity Name: CHEF CARLOS GOOD FOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2018 (7 years ago)
Document Number: L18000021949
FEI/EIN Number 824213829
Address: 4963 GOLDEN GATE PKWY, NAPLES, FL, 34116, US
Mail Address: 4963 GOLDEN GATE PKWY, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FAUSTIN CARLOS Agent 4963 GOLDEN GATE PKWY, NAPLES, FL, 34116

President

Name Role Address
FAUSTIN CARLOS President 4963 GOLDEN GATE PKWY, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048559 NEW LEVEL BAR & GRILL ACTIVE 2020-05-02 2025-12-31 No data 4963 GOLDEN GATE PKWY, NAPLES, FL, 34116
G19000107559 NEW LEVELS BAR & GRILL EXPIRED 2019-10-02 2024-12-31 No data 4963 GOLDEN GATE PARKWAY, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 FAUSTIN, CARLOS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000482255 TERMINATED 1000001003495 COLLIER 2024-07-26 2044-07-31 $ 2,833.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000065888 TERMINATED 1000000942487 COLLIER 2023-02-03 2043-02-15 $ 1,031.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-10-26
AMENDED ANNUAL REPORT 2020-10-21
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-07-16
Florida Limited Liability 2018-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State