Entity Name: | FRED CHIKOVSKY & ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRED CHIKOVSKY & ASSOCIATES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Sep 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L02000023586 |
FEI/EIN Number |
510430977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431, US |
Mail Address: | 2300 CORPORATE BLVD., BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRED CHIKOVSKY & ASSOCIATES LLC, NEW YORK | 3166464 | NEW YORK |
Name | Role | Address |
---|---|---|
CHIKOVSKY FRED | Agent | 2300 NW CORPORATE BLVD., BOCA RATON, FL, 33431 |
CHIKOVSKY FRED P | Managing Member | 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 2300 NW CORPORATE BLVD, SUITE 141, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 2300 NW CORPORATE BLVD, SUITE 141, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 2300 NW CORPORATE BLVD., SUITE 141, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-13 | CHIKOVSKY, FRED | - |
NAME CHANGE AMENDMENT | 2004-05-24 | FRED CHIKOVSKY & ASSOCIATES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State