Search icon

CHAMIZAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CHAMIZAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMIZAL ENTERPRISES, 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: 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: 07 Mar 2007 (18 years ago)
Date of dissolution: 07 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2024 (5 months ago)
Document Number: L07000025347
FEI/EIN Number 208528283

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

Address: 19127 NW 94th Ave, ALACHUA, FL, 32615, US
Mail Address: 19127 NW 94th Ave, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James Anna Managing Member 19127 NW 94th Ave, Alachua, FL, 32615
James Anna Agent 19127 NW 94th Ave, Alachua, FL, 32615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 19127 NW 94th Ave, ALACHUA, FL 32615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 19127 NW 94th Ave, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2020-06-08 19127 NW 94th Ave, ALACHUA, FL 32615 -
REGISTERED AGENT NAME CHANGED 2020-06-08 James, Anna -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-07
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State