Search icon

CHEF OF THE WORLD LLC - Florida Company Profile

Company Details

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

CHEF OF THE WORLD 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: 22 Feb 2019 (6 years ago)
Document Number: L19000052481
FEI/EIN Number 83-3903284

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

Address: 3600 SE Mariposa Ave, Port Saint Lucie, FL, 34952, US
Mail Address: 3600 SE Mariposa Ave, Port Saint Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSCONI WALTER F Manager 9439 SAN JOSE BLVD,, 153, JACKSONVILLE, 32257
Arias Suarez Novika Manager 9439 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
BUSCONI LAGE WALTER F Agent 9439 SAN JOSE BLVD,, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 3600 SE Mariposa Ave, lot 72, Port Saint Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-10-22 3600 SE Mariposa Ave, lot 72, Port Saint Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-31 9439 SAN JOSE BLVD,, 153, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000404576 TERMINATED 1000000931778 DUVAL 2022-08-19 2032-08-23 $ 591.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-31
Florida Limited Liability 2019-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State