Search icon

CHEFS KITCHEN LLC

Company Details

Entity Name: CHEFS KITCHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: L20000214433
FEI/EIN Number 85-2242706
Address: 1070 CLEARLAKE RD, COCOA, FL, 32922, US
Mail Address: 700 North Courtenay Parkway, Merritt Island, FL, 32953, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Bussey Lacy Agent 700 North Courtenay Parkway, Merritt Island, FL, 32953

Manager

Name Role Address
Bussey Lacy Manager 700 North Courtenay Parkway, Merritt Island, FL, 32953

Member

Name Role Address
Blackwell Michael Jr. Member 1692 Sunhome street, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 1070 CLEARLAKE RD, COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2024-04-23 Bussey, Lacy No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 700 North Courtenay Parkway, 527, Merritt Island, FL 32953 No data
REINSTATEMENT 2023-06-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 1070 CLEARLAKE RD, COCOA, FL 32922 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000312496 ACTIVE 1000000957684 BREVARD 2023-06-28 2043-07-05 $ 4,152.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J22000414849 ACTIVE 1000000932536 BREVARD 2022-08-29 2042-08-31 $ 11,299.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-06-30
ANNUAL REPORT 2021-04-14
Florida Limited Liability 2020-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State