Search icon

CHINELLI DESIGN BUILD LLC - Florida Company Profile

Company Details

Entity Name: CHINELLI DESIGN BUILD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHINELLI DESIGN BUILD 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: 15 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: L06000027566
FEI/EIN Number 204493989

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

Address: 839 N Amelia Ave, Deland, FL, 32724, US
Mail Address: 839 N Amelia Ave, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINELLI MICHAEL J Managing Member 839 N AMELIA AVE, DELAND, FL, 32724
CHINELLI ORSJOLA Manager 839 N Amelia Ave, Deland, FL, 32724
CHINELLI MICHAEL J Agent 839 N Amelia Ave, Deland, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 839 N Amelia Ave, Deland, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 839 N Amelia Ave, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2024-02-05 839 N Amelia Ave, Deland, FL 32724 -
REGISTERED AGENT NAME CHANGED 2015-05-18 CHINELLI, MICHAEL J -
LC AMENDMENT 2015-05-18 - -
LC AMENDMENT 2007-04-02 - -
LC AMENDMENT 2007-03-05 - -
LC AMENDMENT 2006-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-28
LC Amendment 2015-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State