Search icon

LUCIA'S PERSONAL CHEF SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: LUCIA'S PERSONAL CHEF SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCIA'S PERSONAL CHEF SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 May 2006 (19 years ago)
Document Number: P06000073251
FEI/EIN Number 204963204

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

Address: 12821 SW 108TH ST, MIAMI, FL, 33186
Mail Address: 12821 SW 108TH ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLARD ELIZABETH A President 12821 SW 108TH ST, MIAMI, FL, 33186
WILLARD ELIZABETH A Chief Executive Officer 12821 SW 108TH ST, MIAMI, FL, 33186
LOWD LORIA Vice President 12821 SW 108TH ST, MIAMI, FL, 33186
WILLARD ELIZABETH A Agent 12821 SW 108TH ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119939 EATING WELL ACTIVE 2020-09-15 2025-12-31 - 12821 SW 108TH ST, MIAMI, FL, 33186
G18000044772 THE PICKLED BEET ACTIVE 2018-04-06 2028-12-31 - 12821 SW 108 ST, MIAMI, FL, 33186

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-05-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State