Search icon

CHEF M.O.E LLC - Florida Company Profile

Company Details

Entity Name: CHEF M.O.E LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF M.O.E 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: 23 Jul 2020 (5 years ago)
Document Number: L20000217029
FEI/EIN Number 85-2252129

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

Address: 95 SKYLINE BLVD, MERRITT ISLAND, FL, 32953, US
Mail Address: 3635 ATLANTA ST, COCOA, FL, 32926, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MONAIJA Authorized Member 95 SKYLINE BLVD, MERRITT ISLAND, FL, 32953
JOHNSON MIESHA Authorized Member 95 SKYLINE BLVD, MERRITT ISLAND, FL, 32953
TARASAVAGE RYAN Authorized Member 95 SKYLINE BLVD, MERRITT ISLAND, FL, 32953
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043910 LOCA ELOTE ACTIVE 2022-04-06 2027-12-31 - 95 SKYLINE BLVD, MERRITT ISLAND, FL, 32953
G20000108603 TASTE BUDZ ACTIVE 2020-08-22 2025-12-31 - 3901 NW 79TH AVE SUITE 245 #1930, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 95 SKYLINE BLVD, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2024-04-26 95 SKYLINE BLVD, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1150 Nw 72nd Ave Tower 1 Ste 455, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-04-07 REPUBLIC REGISTERED AGENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
Florida Limited Liability 2020-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State