Search icon

CHAPS HOSPITALITY, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHAPS HOSPITALITY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAPS HOSPITALITY, L.L.C. 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: 18 Feb 2005 (20 years ago)
Date of dissolution: 19 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2018 (6 years ago)
Document Number: L05000016991
FEI/EIN Number 202393763

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

Address: 30455 CORTEZ BLVD, BROOKSVILLE, FL, 34602
Mail Address: 30455 CORTEZ BLVD, BROOKSVILLE, FL, 34602
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDY KUCHAKULLA N Managing Member 11265 BRIDGEHOUSE RD, WINDEMERE, FL, 34786
REDDY NAGENDER A Managing Member 6601 S. MAGNOLIA AVENUE, OCALA, FL, 34476
REDDY Kuchakulla Agent 1623 SW 1st Ave, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-19 - -
REGISTERED AGENT NAME CHANGED 2017-03-09 REDDY, Kuchakulla -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 1623 SW 1st Ave, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-16 30455 CORTEZ BLVD, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2010-01-16 30455 CORTEZ BLVD, BROOKSVILLE, FL 34602 -
AMENDMENT 2005-03-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000024439 LAPSED 502010CC015927XXXXMB 15TH CIRCUIT COUNTY COURT 2013-12-11 2019-01-07 $12,381.12 PROPERTY TAX PROFESSIONALS, INC, 3309 NORTHLAKE BLVD, SUITE 105, PALM BEACH GARDENS, FL 33403

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State