Search icon

CHEF M.O.E LLC

Company Details

Entity Name: CHEF M.O.E LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jul 2020 (5 years ago)
Document Number: L20000217029
FEI/EIN Number 85-2252129
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

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Authorized Member

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

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 No data 95 SKYLINE BLVD, MERRITT ISLAND, FL, 32953
G20000108603 TASTE BUDZ ACTIVE 2020-08-22 2025-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-26 95 SKYLINE BLVD, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1150 Nw 72nd Ave Tower 1 Ste 455, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2023-04-07 REPUBLIC REGISTERED AGENT LLC No data

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 Feb 2025

Sources: Florida Department of State