Entity Name: | THE CHRYSLER GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CHRYSLER GROUP, 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: |
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: | 08 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2006 (19 years ago) |
Document Number: | L05000068101 |
FEI/EIN Number |
87-0760097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8210 W State Road 84, Davie, FL, 33324, US |
Mail Address: | 8210 W State Road 84, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE CHRYSLER GROUP, LLC, ILLINOIS | LLC_02082608 | ILLINOIS |
Name | Role | Address |
---|---|---|
CHRYSLER RICHARD R | Managing Member | 8210 W State Road 84, Davie, FL, 33324 |
Chrysler Kathie L | Agent | 8210 W State Road 84, Davie, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000049065 | POWER & CONCEPTS | ACTIVE | 2023-04-18 | 2028-12-31 | - | 8210 W STATE ROAD 84, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Chrysler, Kathie Lynn | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 8210 W State Road 84, Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 8210 W State Road 84, Davie, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 8210 W State Road 84, Davie, FL 33324 | - |
REINSTATEMENT | 2006-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State