Search icon

CHEF BIGGGZ LLC - Florida Company Profile

Company Details

Entity Name: CHEF BIGGGZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF BIGGGZ 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: 19 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: L20000085807
FEI/EIN Number 85-0573966

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

Address: 4846 N university Dr., Lauderhill, FL, 33351, US
Mail Address: 4846 N university Dr., Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASSELL DAMANI Manager 4846 N university Dr., Lauderhill, FL, 33351
VASSELL DAMANI Agent 4846 N university Dr., Lauderhill, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000001650 THE FLAVA ZONE BY CHEF BIGGGZ ACTIVE 2022-01-05 2027-12-31 - 1580 SAWWGRASS CORPORATE PKWY SUITE 130, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 4846 N university Dr., #293, Lauderhill, FL 33351 -
CHANGE OF MAILING ADDRESS 2024-11-08 4846 N university Dr., #293, Lauderhill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2024-11-08 VASSELL, DAMANI -
REGISTERED AGENT ADDRESS CHANGED 2024-11-08 4846 N university Dr., #293, Lauderhill, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-05
Florida Limited Liability 2020-03-19

Date of last update: 03 May 2025

Sources: Florida Department of State