Search icon

PHILIP CHAPPELLE DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: PHILIP CHAPPELLE DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILIP CHAPPELLE DESIGN, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2010 (15 years ago)
Document Number: L07000123983
FEI/EIN Number 261602631

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5900 NW 5TH AVE, MIAMI, FL, 33127, US
Mail Address: 5900 NW 5TH AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPPELLE PHILIP President 5900 NW 5TH AVE, MIAMI, FL, 33127
chappelle susan m Secretary 5900 NW 5TH AVE, MIAMI, FL, 33127
Chappelle Philip Agent 5900 NW 5TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 5900 NW 5TH AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2023-02-03 5900 NW 5TH AVE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 5900 NW 5TH AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2014-01-25 Chappelle, Philip -
REINSTATEMENT 2010-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State