Entity Name: | EL CHEF EFRAIN CREATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 May 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P15000042862 |
Address: | 365 GARDEN EDGE POINT, APT 311, FERN PARK, FL, 32730, US |
Mail Address: | 365 GARDEN EDGE POINT, APT 311, FERN PARK, FL, 32730, US |
ZIP code: | 32730 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELEZ LUIS | Agent | 365 GARDEN EDGE POINT, FERN PARK, FL, 32730 |
Name | Role | Address |
---|---|---|
VELEZ LUIS | President | 365 GARDEN EDGE POINT APT 311, FERN PARK, FL, 32730 |
Name | Role | Address |
---|---|---|
VELEZ LUIS | Vice President | 365 GARDEN EDGE POINT APT 311, FERN PARK, FL, 32730 |
Name | Role | Address |
---|---|---|
VELEZ LUIS | Secretary | 365 GARDEN EDGE POINT APT 311, FERN PARK, FL, 32730 |
Name | Role | Address |
---|---|---|
VELEZ LUIS | Treasurer | 365 GARDEN EDGE POINT APT 311, FERN PARK, FL, 32730 |
Name | Role | Address |
---|---|---|
VELEZ LUIS | Director | 365 GARDEN EDGE POINT APT 311, FERN PARK, FL, 32730 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000051279 | LILU CREDIT AND DEBT SERVICES | EXPIRED | 2015-05-26 | 2020-12-31 | No data | 365 GARDEN EDGE POINT 311, FERN PARK, FL, 32730 |
G15000048112 | EL CHEF EFRAIN CREATIONS | EXPIRED | 2015-05-14 | 2020-12-31 | No data | 365 GARDEN EDGE POINT APT 311, FERN PARK, FL, 32730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2015-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State