Entity Name: | CHILIS BUILDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHILIS BUILDING, 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: | 05 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 May 2014 (11 years ago) |
Document Number: | L07000112100 |
FEI/EIN Number |
261377971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 382 NE 191st St, Miami, FL, 33179-3899, US |
Address: | 99 SE Mizner Blvd Apt. 713, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHILIS BUILDING, LLC, COLORADO | 20071514285 | COLORADO |
Name | Role | Address |
---|---|---|
SNEIDER Andrew | President | 99 SE Mizner Blvd Apt. 713, Boca Raton, FL, 33432 |
DEUTSCH STEVEN WESQ. | Agent | FRANK, WEINBERG & BLACK, P.L., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-09 | 99 SE Mizner Blvd Apt. 713, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 99 SE Mizner Blvd Apt. 713, Boca Raton, FL 33432 | - |
REINSTATEMENT | 2014-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-12 | FRANK, WEINBERG & BLACK, P.L., 7805 SW 6 COURT, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State