Search icon

CHEF'S SIGNATURE FLAVOR LLC

Company Details

Entity Name: CHEF'S SIGNATURE FLAVOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Oct 2023 (a year ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L23000472489
FEI/EIN Number APPLIED FOR
Address: 1606 San Diego ave, Fort Pierce, FL, 34946, US
Mail Address: 1606 San Diego ave, Fort Pierce, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Tianna Louis F Agent 1606 San Diego ave, Fort Pierce, FL, 34946

Manager

Name Role Address
LOUIS TIANNA F Manager 1606 SAN DIEGO AVE, FORT PIERCE, FL, 34946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015383 CHEF'S SIGNATURE COOKIES ACTIVE 2024-01-27 2029-12-31 No data 1606 SAN DIEGO AVE, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-03-05 CHEF'S SIGNATURE FLAVOR LLC No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 1606 San Diego ave, Fort Pierce, FL 34946 No data
CHANGE OF MAILING ADDRESS 2024-01-22 1606 San Diego ave, Fort Pierce, FL 34946 No data
REGISTERED AGENT NAME CHANGED 2024-01-22 Tianna, Louis Fiona No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 1606 San Diego ave, Fort Pierce, FL 34946 No data

Documents

Name Date
LC Name Change 2024-03-05
ANNUAL REPORT 2024-01-22
Florida Limited Liability 2023-10-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State