Search icon

CHEF FERGS SLAPPED KITCHEN LLC - Florida Company Profile

Company Details

Entity Name: CHEF FERGS SLAPPED KITCHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF FERGS SLAPPED KITCHEN 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: 24 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L20000219268
FEI/EIN Number 85-2293327

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

Mail Address: 514 DIVISION ST, DAYTONA BEACH, FL, 32114, US
Address: 456 S Dr Martin Luther King Jr Blvd, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON LATWAN Authorized Member 514 DIVISION ST, DAYTONA BEACH, FL, 32114
FERGUSON LATWAN Agent 514 DIVISION ST, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142603 SLAPPED KITCHEN ACTIVE 2023-11-22 2028-12-31 - 550 N OLEANDER AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 456 S Dr Martin Luther King Jr Blvd, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2023-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-02 FERGUSON, LATWAN -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000760718 ACTIVE 1000001020978 VOLUSIA 2024-11-25 2044-11-27 $ 18,066.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-11-20
REINSTATEMENT 2022-10-13
REINSTATEMENT 2021-10-02
Florida Limited Liability 2020-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State