Entity Name: | CHADI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHADI, 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: | 04 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2015 (10 years ago) |
Document Number: | L09000011705 |
FEI/EIN Number |
27-2763738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9904 vineyard lake ln, jax., FL, 32256, US |
Address: | 7079 n main st, JACKSONVILLE, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARAKAT CHADI | President | 9904 vineyard lake ln., JACKSONVILLE, FL, 32256 |
ISAAC BRETT | Agent | 2151 university blvd s,, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-04 | 7079 n main st, JACKSONVILLE, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2021-06-04 | 7079 n main st, JACKSONVILLE, FL 32208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-27 | 2151 university blvd s,, JACKSONVILLE, FL 32216 | - |
REINSTATEMENT | 2015-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-23 | ISAAC, BRETT | - |
PENDING REINSTATEMENT | 2013-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-06-04 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State