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 |
Name | Role | Address |
---|---|---|
Tianna Louis F | Agent | 1606 San Diego ave, Fort Pierce, FL, 34946 |
Name | Role | Address |
---|---|---|
LOUIS TIANNA F | Manager | 1606 SAN DIEGO AVE, FORT PIERCE, FL, 34946 |
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 |
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 |
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