Search icon

CHIPLEY ACRES DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CHIPLEY ACRES DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIPLEY ACRES DEVELOPMENT, 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: 02 Aug 2005 (20 years ago)
Document Number: L05000075855
FEI/EIN Number 203264756

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

Address: 19275 BISCAYNE BLVD, 30, AVENTURA, FL, 33020
Mail Address: 19275 BISCAYNE BLVD, 30, AVENTURA, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESHET LLC Managing Member -
BITTON YOAV S Managing Member 2806 N. 29TH AVE, HOLLYWOOD, FL, 33020
MORDEHAY ELI Managing Member 1785 NW 38TH AVENUE, LAUDERHILL, FL, 33311
CHAKCHAKOV PINCHAS Managing Member 9541 NW 18TH PLACE, PLANTATION, FL, 33322
PRESSER REUVEN Managing Member 19275 BISCAYNE BLVD, AVENTURA, FL, 33180
PRESSER REUVEN Agent 19275 BISCAYNE BLVD, AVENTURA, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 19275 BISCAYNE BLVD, 30, AVENTURA, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-02-24 19275 BISCAYNE BLVD, 30, AVENTURA, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 19275 BISCAYNE BLVD, 30, AVENTURA, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-04-18 PRESSER, REUVEN -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State