Entity Name: | CHAKRA INFO SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L07000107674 |
FEI/EIN Number | 261296908 |
Address: | 331 W Central Avenue, Suite # 222, WINTER HAVEN, FL, 33880, US |
Mail Address: | 331 W Central Avenue, Suite # 222, HAINES CITY, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZ TERENCE D | Agent | 331 W Central Avenue, HAINES CITY, FL, 33880 |
Name | Role | Address |
---|---|---|
VAZ TERENCE D | Managing Member | 2121 Plantation Oak Dr, Orlando, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000064089 | CHAKRA CLINICAL SOLUTIONS | EXPIRED | 2018-05-31 | 2023-12-31 | No data | 591 SWALLOWTAIL DRIVE, HAINES CITY, FL, 33844 |
G18000060378 | CHAKRA INFO SOLUTIONS | EXPIRED | 2018-05-18 | 2023-12-31 | No data | 591 SWALLOWTAIL DRIVE, HAINES CITY, FL, 33844 |
G11000040206 | CLINICAL INFO SOLUTIONS | EXPIRED | 2011-04-25 | 2016-12-31 | No data | PO BOX 65, LAKE WALES, FL, 33859 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 331 W Central Avenue, Suite # 222, WINTER HAVEN, FL 33880 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 331 W Central Avenue, Suite # 222, WINTER HAVEN, FL 33880 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 331 W Central Avenue, Suite # 222, HAINES CITY, FL 33880 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-22 | VAZ, TERENCE D | No data |
LC AMENDMENT | 2018-05-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000876673 | TERMINATED | 1000000499853 | POLK | 2013-04-24 | 2023-05-03 | $ 603.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-02-07 |
LC Amendment | 2018-05-21 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6698917103 | 2020-04-14 | 0455 | PPP | 1011 MAIN ST, HAINES CITY, FL, 33844-4239 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State