Search icon

PETIT CHOU, LLC - Florida Company Profile

Company Details

Entity Name: PETIT CHOU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETIT CHOU, 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: 03 Jan 2003 (22 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: L03000000528
FEI/EIN Number 800080391

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 35181, SARASOTA, FL, 34242, US
Address: 5448 Avenida del Mare, Sarasota, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY DARLENE W Managing Member 3117 MARKRIDGE RD, SARASOTA, FL, 34231
HARVEY CRAIG T Managing Member 3117 MARKRIDGE RD, SARASOTA, FL, 34231
Craig Taylor Harvey and Darlene Richardson Auth 3117 MARKRIDGE RD, SARASOTA, FL, 34231
HARVEY CRAIG Agent 3117 MARKRIDGE RD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 5448 Avenida del Mare, Sarasota, FL 34242 -
CHANGE OF MAILING ADDRESS 2021-04-27 5448 Avenida del Mare, Sarasota, FL 34242 -
REGISTERED AGENT NAME CHANGED 2011-03-28 HARVEY, CRAIG -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 3117 MARKRIDGE RD, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State