Search icon

THE HUNGRY CHEF RESTAURANT GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE HUNGRY CHEF RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HUNGRY CHEF RESTAURANT GROUP 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: 19 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: L18000246043
FEI/EIN Number 832271164

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

Address: 916 MCKINLEY AVE, LEHIGH ACRES, FL, 33972, US
Mail Address: 916 MCKINLEY AVE, LEHIGH ACRES, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMA PHILLIP F Manager 916 MCKINLEY AVE, LEHIGH ACRES, FL, 33972
TOMA PHILLIP Authorized Member 916 MCKINLEY AVE, LEHIGH ACRES, FL, 33972
Carletti Huilen Manager 916 McKinley Avenue, Lehigh Acres, FL, 33972
Carletti Huilen Authorized Member 916 McKinley Avenue, Lehigh Acres, FL, 33972
TOMA PHILLIP F Agent 916 MCKINLEY AVE, LEHIGH ACRES, FL, 33972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124894 PHILLY T'S CHEESESTEAK & PO'BOYS EXPIRED 2018-11-26 2023-12-31 - 916 MCKINLEY AVE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 TOMA, PHILLIP F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-02 - -

Documents

Name Date
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-22
LC Amendment 2018-11-02
Florida Limited Liability 2018-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State