Search icon

CHAKRA INFO SOLUTIONS, LLC

Company Details

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

Agent

Name Role Address
VAZ TERENCE D Agent 331 W Central Avenue, HAINES CITY, FL, 33880

Managing Member

Name Role Address
VAZ TERENCE D Managing Member 2121 Plantation Oak Dr, Orlando, FL, 32824

Fictitious Names

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

Events

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

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43430.25
Loan Approval Amount (current) 43430.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAINES CITY, POLK, FL, 33844-4239
Project Congressional District FL-18
Number of Employees 5
NAICS code 541219
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43686.01
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State