Search icon

THE CHEF'S ALLEY LLC

Company Details

Entity Name: THE CHEF'S ALLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Sep 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 May 2024 (8 months ago)
Document Number: L18000213614
FEI/EIN Number 83-1875892
Address: 2510 Argyll CV, Winter Park, FL, 32792, US
Mail Address: 2510 Argyll CV, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Gonzalez Jesus Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Authorized Member

Name Role Address
GONZALEZ JESUS Authorized Member 2510 ARGYLL CV, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093888 DOUBLE J ACTIVE 2022-08-09 2027-12-31 No data 681 STONEHENGE DR., MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-23 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-05 Gonzalez, Jesus No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 2510 Argyll CV, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2023-01-27 2510 Argyll CV, Winter Park, FL 32792 No data
REINSTATEMENT 2019-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 No data

Documents

Name Date
LC Amendment 2024-05-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-05-16
REINSTATEMENT 2019-10-25
Florida Limited Liability 2018-09-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State