Entity Name: | CHAZZ WOODSON INITIATIVES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAZZ WOODSON INITIATIVES, 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: | 10 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2014 (11 years ago) |
Document Number: | L07000092315 |
FEI/EIN Number |
364615701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 901 Pine Mill Ct, Newport News, VA, 23602, US |
Address: | 75 Valencia Ave, UNIT 1, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODSON CHAZZ E | President | 901 Pine Mill Ct, Newport News, VA, 23602 |
WOODSON CHAZZ E | Chief Executive Officer | 901 Pine Mill Ct, Newport News, VA, 23602 |
Babnik Andrew | Agent | 75 Valencia Ave, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 75 Valencia Ave, UNIT 1, 4th Floor, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 75 Valencia Ave, UNIT 1, 4th Floor, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | Babnik, Andrew | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 75 Valencia Ave, MIAMI, 4th Floor, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2014-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2010-03-24 | CHAZZ WOODSON INITIATIVES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-07-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State