Search icon

CHICKCHARNIE HOLDING LLC - Florida Company Profile

Company Details

Entity Name: CHICKCHARNIE HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHICKCHARNIE HOLDING 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: 23 Apr 2009 (16 years ago)
Date of dissolution: 12 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: L09000039815
FEI/EIN Number 264812472

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

Address: 6941 Canal Rd, Melbourne Village, FL, 32904, UN
Mail Address: 6941 Canal Rd., Melbourne Village, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD ALYCE Manager 6941 Canal Rd, Melbourne Village, FL, 32904
HOWARD CHRISTOPHER Manager 6941 Canal Rd., Melbourne Village, FL, 32904
HOWARD ALYCE Agent 6941 Canal Rd, Melbourne Village, FL, 32904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 6941 Canal Rd, Melbourne Village, FL 32904 UN -
CHANGE OF MAILING ADDRESS 2020-03-17 6941 Canal Rd, Melbourne Village, FL 32904 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 6941 Canal Rd, Melbourne Village, FL 32904 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-12
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State