Search icon

CHEF X LLC

Company Details

Entity Name: CHEF X LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Aug 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (2 years ago)
Document Number: L21000356876
FEI/EIN Number 87-2075139
Address: 1600 Idlewild Avenue, Green Cove Springs, FL 32043
Mail Address: 1600 Idlewild Avenue, Green Cove Springs, FL 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, ALLISON M Agent 1600 Idlewild Avenue, Green Cove Springs, FL 32043

Owner

Name Role Address
Martinez, Allison M Owner 1600 Idlewild Ave., Green Cove Springs, FL 32043

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 1600 Idlewild Avenue, Green Cove Springs, FL 32043 No data
CHANGE OF MAILING ADDRESS 2022-09-29 1600 Idlewild Avenue, Green Cove Springs, FL 32043 No data
REGISTERED AGENT NAME CHANGED 2022-09-29 MARTINEZ, ALLISON M No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-29 1600 Idlewild Avenue, Green Cove Springs, FL 32043 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000276418 ACTIVE 1000000991588 CLAY 2024-05-02 2044-05-08 $ 15,088.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000570978 ACTIVE 1000000971005 CLAY 2023-11-15 2043-11-22 $ 27,611.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-09-29
Florida Limited Liability 2021-08-09

Date of last update: 13 Feb 2025

Sources: Florida Department of State