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. |
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 |
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 |
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 |
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 | - | - |
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 |
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