Search icon

CHOSEN ONE NETWORKS LLC - Florida Company Profile

Company Details

Entity Name: CHOSEN ONE NETWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOSEN ONE NETWORKS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 2009 (16 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: L09000004039
FEI/EIN Number 264115939

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

Address: 1100 S POWERLINE ROAD #218, DEERFIELD BEACH, FL, 33442
Mail Address: 1100 S POWERLINE ROAD #218, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO FILHO GILBERTO Managing Member 3310 QUAIL CLOSE, POMPANO BEACH, FL, 33064
ARAUJO GILBERTO Agent 3000 NW 5TH TERRACE, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048958 CHOSEN ONE NETWORKS EXPIRED 2012-05-29 2017-12-31 - 3310 QUAIL CLOSE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-23 - -
LC AMENDMENT 2014-06-04 - -
LC AMENDMENT AND NAME CHANGE 2013-05-13 CHOSEN ONE NETWORKS LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-05-13 1100 S POWERLINE ROAD #218, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2013-05-13 1100 S POWERLINE ROAD #218, DEERFIELD BEACH, FL 33442 -
LC ARTICLE OF CORRECTION 2009-01-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-23
LC Amendment 2014-06-04
ANNUAL REPORT 2014-04-23
LC Amendment and Name Change 2013-05-13
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-15
LC Article of Correction 2009-01-30
Florida Limited Liability 2009-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State