Search icon

CHEF CALL, HOSPITALITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CHEF CALL, HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF CALL, HOSPITALITY 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: 21 Dec 2018 (6 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: L18000292409
FEI/EIN Number 83-2380510

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

Address: 2284 Aloe Alley, Apopka, FL, 32703, US
Mail Address: 2284 Aloe Alley, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARISTIL EUGENE Manager 2284 Aloe Alley, Apopka, FL, 32703
MOLYNEAUX MITCHELL Manager 828 Timor Ave, Orlando, FL, 32804
Aristil Eugene Agent 2284 Aloe Alley, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080546 CHEF CALL ACTIVE 2020-07-09 2025-12-31 - 2284 ALOE ALLEY, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 2284 Aloe Alley, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2021-03-25 2284 Aloe Alley, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2021-03-25 Aristil, Eugene -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 2284 Aloe Alley, Apopka, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-24
Florida Limited Liability 2018-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6329328006 2020-06-30 0491 PPP 2728 ENTERPRISE RD Suite 200, ORANGE CITY, FL, 32763-8276
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74870.92
Loan Approval Amount (current) 74870.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORANGE CITY, VOLUSIA, FL, 32763-8276
Project Congressional District FL-07
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75387.84
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State