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. |
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 |
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 |
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 |
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 | - | - |
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