Search icon

CHOZICK REALTY OF FLORIDA,LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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