Search icon

CHEF ERNEST LLC - Florida Company Profile

Company Details

Entity Name: CHEF ERNEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CHEF ERNEST 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L20000363527
FEI/EIN Number 86-1349058

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

Address: 5369 Lyons Road, Coconut Creek, FL 33073
Mail Address: 5369 Lyons Road, Coconut Creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLISME, JOSEPH E Agent 5369 Lyons Road, Coconut Creek, FL 33073
POLISME, JOSEPH E Manager 5369 Lyons Road, Coconut Creek, FL 33073
S&F Servicing Authorized Representative 4000 N State Road 7, Ste 402B Lauderdale Lakes, FL 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 5369 Lyons Road, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 5369 Lyons Road, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-01-09 5369 Lyons Road, Coconut Creek, FL 33073 -
REINSTATEMENT 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2021-11-01 POLISME, JOSEPH E -
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
J22000327165 TERMINATED 1000000927381 BROWARD 2022-06-30 2042-07-06 $ 11,102.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-11-01
Florida Limited Liability 2020-11-17

Date of last update: 14 Feb 2025

Sources: Florida Department of State