Search icon

CHEF CESART LLC

Company Details

Entity Name: CHEF CESART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2020 (4 years ago)
Document Number: L20000244562
FEI/EIN Number 85-2668882
Address: 700 S. ROSEMARY AVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 700 S. ROSEMARY AVE., WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Fils Gelene Agent 700 S Rosemary Ave. 204, West Palm Beach, FL, 33401

Manager

Name Role Address
Cesar Kenson Manager 1401 Clare Ave, West Palm Beach, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047888 GONAVE COFFEE ACTIVE 2024-04-09 2029-12-31 No data 700 S ROSEMARY AVE. STE 204, WEST PALM BEACH, FL, 33401
G24000015908 CESART BOUTIQUE DELIGHTS ACTIVE 2024-01-29 2029-12-31 No data 700 S ROSEMARY AVE. 204, WEST PALM BEACH, FL, 33401
G23000156036 CESART BOUTIQUE ACTIVE 2023-12-21 2028-12-31 No data 1401 CLARE AVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-28 Fils , Gelene No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 700 S Rosemary Ave. 204, 204, West Palm Beach, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 700 S. ROSEMARY AVE, SUITE 204-188, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2021-11-10 700 S. ROSEMARY AVE, SUITE 204-188, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-10
Florida Limited Liability 2020-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State