Search icon

CHEF KELLY'S CULINARY LLC - Florida Company Profile

Company Details

Entity Name: CHEF KELLY'S CULINARY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF KELLY'S CULINARY 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: 21 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2025 (3 months ago)
Document Number: L18000126103
FEI/EIN Number 825518863

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

Address: 1768 SW 22nd ave, Miami, FL, 33145, US
Mail Address: 1768 SW 22nd ave, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheehan Kelly Manager 1768 SW 22nd ave, Miami, FL, 33145
SHEEHAN KELLY Agent 1768 SW 22nd ave, Miami, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134812 CHEFS FOR SENIORS EXPIRED 2019-12-20 2024-12-31 - 2140 N 57TH AVENUE, HOLLYWOOD, FL, 33021
G19000132109 CHEF KELLYS CULINARY LLC EXPIRED 2019-12-13 2024-12-31 - 2140 N 57TH AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 2170 bay drive, unit 17, Miami, FL 33145 -
REINSTATEMENT 2025-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 2170 bay drive, unit 17, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2025-01-24 2170 bay drive, unit 17, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2025-01-24 SHEEHAN, KELLY PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1768 SW 22nd ave, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2022-04-21 1768 SW 22nd ave, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1768 SW 22nd ave, Miami, FL 33145 -

Documents

Name Date
REINSTATEMENT 2025-01-24
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6603777303 2020-04-30 0455 PPP 2140 N 57TH AVE, HOLLYWOOD, FL, 33021
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5147
Loan Approval Amount (current) 5147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 4
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5198.98
Forgiveness Paid Date 2021-05-10
1090708606 2021-03-12 0455 PPS 2140 N 57th Ave, Hollywood, FL, 33021-3817
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10969
Loan Approval Amount (current) 10969
Undisbursed Amount 0
Franchise Name Chefs for Seniors
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3817
Project Congressional District FL-25
Number of Employees 5
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11096.8
Forgiveness Paid Date 2022-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State