Search icon

CHEF NATHAN'S PRIVATE CHEF SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CHEF NATHAN'S PRIVATE CHEF SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF NATHAN'S PRIVATE CHEF SERVICES 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: 17 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L20000250935
FEI/EIN Number 85-2745963

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

Address: 65 Oak Trees Ln E, FREEPORT, FL, 32439, US
Mail Address: 200 N SAND PALM RD, FREEPORT, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS NATHAN C Authorized Member 200 N SAND PALM RD, FREEPORT, FL, 32439
Spears Nanci Agent 12 NW RACETRACK RD, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146765 POLISHED CHEF ACTIVE 2024-12-04 2029-12-31 - 65 OAK TREES LN E, FREEPORT, FL, 32439
G20000124866 THE POLISHED CHEF ACTIVE 2020-09-24 2025-12-31 - 200 N SAND PALM RD, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 65 Oak Trees Ln E, FREEPORT, FL 32439 -
REINSTATEMENT 2024-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-10 Spears, Nanci -
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-01-08
REINSTATEMENT 2022-10-26
REINSTATEMENT 2021-11-10
Florida Limited Liability 2020-08-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State