Search icon

CHICAGO ON FLAGLER, LLC - Florida Company Profile

Company Details

Entity Name: CHICAGO ON FLAGLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHICAGO ON FLAGLER, 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000018119
FEI/EIN Number 432047880

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

Address: 411 ASCOT LN., OAKBROOK, IL, 60523
Mail Address: 411 ASCOT LN., OAKBROOK, IL, 60523
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE JOSE Manager 411 ASCOT LN, OAK BROOK, IL, 60523
Linchenat Carlos Agent 628 SW 87TH PL, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-03-26 Linchenat, Carlos -
REINSTATEMENT 2014-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-21 411 ASCOT LN., OAKBROOK, IL 60523 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 411 ASCOT LN., OAKBROOK, IL 60523 -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-08 628 SW 87TH PL, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-09-16
REINSTATEMENT 2008-10-15
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State