Entity Name: | CHOZICK REALTY OF FLORIDA,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHOZICK REALTY OF FLORIDA,LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 10 May 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 2024 (10 months ago) |
Document Number: | L02000011920 |
FEI/EIN Number |
352169612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5528 Belle Terre Drive, Leesburg, FL, 34748, US |
Mail Address: | 5528 Belle Terre Drive, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHOZICK DAVID R | Managing Member | 5528 Belle Terre Dr, Leesburg, FL, 34748 |
CHOZICK DAVID RMGRM | Agent | 5528 Belle Terre DR., Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-24 | 5528 Belle Terre DR., Leesburg, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-24 | CHOZICK, DAVID R., MGRM | - |
CHANGE OF MAILING ADDRESS | 2024-06-24 | 5528 Belle Terre Drive, Leesburg, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-24 | 5528 Belle Terre Drive, Leesburg, FL 34748 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2014-12-15 | - | - |
REINSTATEMENT | 2013-02-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-24 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-11-10 |
ANNUAL REPORT | 2015-06-09 |
CORLCRACHG | 2014-12-15 |
ANNUAL REPORT | 2014-04-22 |
REINSTATEMENT | 2013-02-04 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-04-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State