Search icon

CHAOS REIGNS, LLC - Florida Company Profile

Company Details

Entity Name: CHAOS REIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAOS REIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2005 (20 years ago)
Document Number: L05000049464
FEI/EIN Number 593808491

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

Address: 935 N. BENEVA ROAD, 902, SARASOTA, FL, 34232, US
Mail Address: 935 N. BENEVA ROAD, 902, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Polizzi Brian Empe 935 N. BENEVA ROAD, SARASOTA, FL, 34232
POLIZZI BRIAN Agent 935 N. BENEVA ROAD, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051874 THE DARK SIDE ACTIVE 2016-05-24 2026-12-31 - 935 NORTH BENEVA ROAD, SUITE 902, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 935 N. BENEVA ROAD, 902, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 935 N. BENEVA ROAD, 902, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2015-01-06 935 N. BENEVA ROAD, 902, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752787100 2020-04-10 0455 PPP 935 BENEVA RD, SARASOTA, FL, 34232-1345
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34232-1345
Project Congressional District FL-17
Number of Employees 12
NAICS code 451211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32983.4
Forgiveness Paid Date 2021-03-01
7666748303 2021-01-28 0455 PPS 935 N Beneva Rd Ste 902, Sarasota, FL, 34232-1345
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33010
Loan Approval Amount (current) 33010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34232-1345
Project Congressional District FL-17
Number of Employees 15
NAICS code 452319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33416.21
Forgiveness Paid Date 2022-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State