Search icon

FRED CHIKOVSKY & ASSOCIATES LLC - Florida Company Profile

Headquarter

Company Details

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

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

Links between entities

Type Company Name Company Number State
Headquarter of FRED CHIKOVSKY & ASSOCIATES LLC, NEW YORK 3166464 NEW YORK

Key Officers & Management

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

Events

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 -

Documents

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