Search icon

PALM BEACH CHEFS LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH CHEFS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PALM BEACH CHEFS 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: 02 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2024 (9 months ago)
Document Number: L19000247743
FEI/EIN Number 38-4157605

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

Address: 185 NE 4th Ave 311, Delray Beach, FL 33483
Mail Address: 185 NE 4th Ave 311, Delray Beach, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STINE, JO Agent 1824 edgewater dr, BOYNTON BEACH, FL 33436
PALM BEACH CHEFS LLC operations -
STINE, JO LYNN Authorized Person 1824 EDGEWATER DRIVE, BOYNTON BEACH, FL 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000001829 ORGANIC KITCHEN AND MERCANTILE ACTIVE 2020-01-06 2025-12-31 - 640 E OCEAN AVE, SUITE 6, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 185 NE 4th Ave 311, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2025-01-28 185 NE 4th Ave 311, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2024-09-23 502 East Atlantic Ave., Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 502 East Atlantic Ave., Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2024-05-29 STINE, JO -
REINSTATEMENT 2024-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 1824 edgewater dr, BOYNTON BEACH, FL 33436 -
LC AMENDMENT 2020-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000428643 TERMINATED 1000000896793 PALM BEACH 2021-08-09 2041-08-25 $ 71.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000346662 TERMINATED 1000000891370 PALM BEACH 2021-06-09 2041-07-14 $ 2,029.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
REINSTATEMENT 2024-05-29
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-09
LC Amendment 2020-05-04
ANNUAL REPORT 2020-01-15
Florida Limited Liability 2019-10-02

Date of last update: 15 Feb 2025

Sources: Florida Department of State