Search icon

CHEF MIKE LENZ LLC - Florida Company Profile

Company Details

Entity Name: CHEF MIKE LENZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF MIKE LENZ 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: 26 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2020 (5 years ago)
Document Number: L18000155878
FEI/EIN Number 83-1056025

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

Address: 6835 RUE VERSAILLES UNIT 103, MIAMI BEACH, FL, 33141, US
Mail Address: 1852 Turtle Bay Loop, Leander, TX, 78641, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENZ MICHAEL Authorized Member 6835 RUE VERSAILLES UNIT 103, MIAMI BEACH, FL, 33141
LENZ MICHAEL Agent 6835 Rue Versailles, Miami Beach, FL, 331413702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052362 ITBE ACTIVE 2021-04-16 2026-12-31 - 6835 RUE VERSAILLES, APT. 103, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 6835 RUE VERSAILLES UNIT 103, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 6835 Rue Versailles, 103, Miami Beach, FL 33141-3702 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 6835 RUE VERSAILLES UNIT 103, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2020-06-10 - -
REGISTERED AGENT NAME CHANGED 2020-06-10 LENZ, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-06-10
Florida Limited Liability 2018-06-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State