Search icon

THE CHEF'S ALLEY LLC - Florida Company Profile

Company Details

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

THE CHEF'S ALLEY 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: 07 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 May 2024 (a year ago)
Document Number: L18000213614
FEI/EIN Number 83-1875892

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

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

Key Officers & Management

Name Role Address
GONZALEZ JESUS Authorized Member 2510 ARGYLL CV, WINTER PARK, FL, 32792
Gonzalez Jesus Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

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 - 681 STONEHENGE DR., MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 681 Stonehenge Dr, Mary Esther, FL 32569 -
CHANGE OF MAILING ADDRESS 2025-02-12 681 Stonehenge Dr, Mary Esther, FL 32569 -
LC AMENDMENT 2024-05-23 - -
REGISTERED AGENT NAME CHANGED 2024-02-05 Gonzalez, Jesus -
CHANGE OF MAILING ADDRESS 2023-01-27 2510 Argyll CV, Winter Park, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 2510 Argyll CV, Winter Park, FL 32792 -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State