Entity Name: | CHAMONIX INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAMONIX INVESTMENTS, 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: | 01 Oct 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000037552 |
FEI/EIN Number |
200269721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 427 Daytona Ave., Longwood, FL, 32750, US |
Mail Address: | P.O. BOX 520669, LONGWOOD, FL, 32752 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENZ S S | Manager | P.O. BOX 520669, LONGWOOD, FL, 32752 |
Lenz Seymour SSr. | Mr | 427 Daytona Ave., Longwood, FL, 32750 |
LENZ SEYMOUR S | Agent | 427 DAYTONA AVE., LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-13 | 427 Daytona Ave., Longwood, FL 32750 | - |
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 427 DAYTONA AVE., LONGWOOD, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | LENZ, SEYMOUR S | - |
REINSTATEMENT | 2011-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-30 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-18 |
Reg. Agent Change | 2013-04-30 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State