Entity Name: | CHEZ LES FILLES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Sep 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Dec 2007 (17 years ago) |
Document Number: | L07000090197 |
FEI/EIN Number | 392066215 |
Address: | 2401 NE 11TH AVE, WILTON MANORS, FL, 33305, US |
Mail Address: | 732 NW 22nd Street, WILTON MANORS, FL, 33311, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Timothy | Agent | 732 NW 22nd Street, Wilton Manors, FL, 33311 |
Name | Role | Address |
---|---|---|
Brown Timothy J | Manager | 732 NW 22nd Street, Wilton Manors, FL, 33311 |
Selva Poma Gerardo | Manager | 732 NW 22nd Street, Wilton Manors, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09111900073 | LE PATIO | EXPIRED | 2009-04-20 | 2024-12-31 | No data | 2401 NE 11TH AVENUE, WILTON MANORS, FL, 33305, US |
G08007900545 | SUGAR N SPICE | EXPIRED | 2008-01-07 | 2013-12-31 | No data | 2823 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-06 | 2401 NE 11TH AVE, WILTON MANORS, FL 33305 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 732 NW 22nd Street, Wilton Manors, FL 33311 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-06 | Brown, Timothy | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 2401 NE 11TH AVE, WILTON MANORS, FL 33305 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 1401 NE 33rd street, Oakland Park, FL 33334 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-08 | 2401 NE 11TH AVE, WILTON MANORS, FL 33305 | No data |
LC AMENDMENT | 2007-12-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State