Search icon

THE CHICKEN SPOT, LLC - Florida Company Profile

Company Details

Entity Name: THE CHICKEN SPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CHICKEN SPOT, 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: 20 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2023 (a year ago)
Document Number: L20000055002
FEI/EIN Number 84-4846520

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

Address: 5814 NE 4TH CT, MIAMI, FL, 33137, US
Mail Address: 5814 NE 4TH CT, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMIR AHMET Manager 5814 NE 4TH CT, MIAMI, FL, 33137
ACAR FEVZI Manager 5814 NE 4TH CT, MIAMI, FL, 33137
DEMIR AHMET Agent 5814 NE 4TH CT, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000138080 MEZE BISTRO ACTIVE 2024-11-12 2029-12-31 - 5814 NE 4TH CT, APT 106, MIAMI, FL, 33137
G24000035147 TURKUAZ CUISINE ACTIVE 2024-03-08 2029-12-31 - 855 WASHINGTON AVE, MIAMI BEACH, FL, 33139
G23000140762 ZEYBEK MEDITERRANEAN CUISINE ACTIVE 2023-11-17 2028-12-31 - 301 W 41 ST, MIAMI BEACH, FL, 33140
G23000022538 BABYLON MEDITERRANEAN KITCHEN ACTIVE 2023-02-16 2028-12-31 - 855 WASHINGTON AVE, MIAMI BEACH, FL, 33139
G21000007930 BACON BITCH ACTIVE 2021-01-15 2026-12-31 - 860 COLLINS AVE, COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-14 5814 NE 4TH CT, 106, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 5814 NE 4TH CT, 106, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-10-14 5814 NE 4TH CT, 106, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2024-10-14 DEMIR, AHMET -
REINSTATEMENT 2023-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-04-20 - -
LC AMENDMENT 2021-12-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-14
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-11-10
LC Amendment 2022-04-20
AMENDED ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2022-01-05
LC Amendment 2021-12-12
AMENDED ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State