Search icon

THE CHEF APPARENT LLC - Florida Company Profile

Company Details

Entity Name: THE CHEF APPARENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CHEF APPARENT 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: 09 Oct 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000239030
FEI/EIN Number APPLIED FOR

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

Address: 1947 BRIGHT DR APT REAR, HIALEAH, FL, 33010, US
Mail Address: 1947 BRIGHT DR APT REAR, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PAZ ANTONIO J Manager 1947 BRIGHT DR APT REAR, HIALEAH, FL, 33010
GONZALEZ PAZ ANTONIO J Agent 1947 BRIGHT DR APT REAR, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 1947 BRIGHT DR APT REAR, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1947 BRIGHT DR APT REAR, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2021-03-15 1947 BRIGHT DR APT REAR, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2021-03-15 GONZALEZ PAZ, ANTONIO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-03-15
Florida Limited Liability 2018-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2607368805 2021-04-13 0455 PPP 1947 Bright Dr, Hialeah, FL, 33010-2646
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171950
Loan Approval Amount (current) 171950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2646
Project Congressional District FL-26
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168960.85
Forgiveness Paid Date 2022-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State