Search icon

CHAUNCELAR, LLC - Florida Company Profile

Company Details

Entity Name: CHAUNCELAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAUNCELAR, 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 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000060943
FEI/EIN Number 800442680

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

Address: 7345 W Sand Lake Rd, Orlando, FL, 32819, US
Mail Address: 7345 W Sand Lake Rd, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baldini Nancy A Manager 7345 W Sand Lake Rd, Orlando, FL, 32819
Fontela Jose Manager 7345 W Sand Lake Rd, Orlando, FL, 32819
Fontela Mariel Manager 7345 W Sand Lake Rd, Orlando, FL, 32819
Hernandez Raul Agent 18851 NE 29TH AVENUE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000126976 CHAUNCELAR EXPIRED 2009-06-25 2014-12-31 - 18851 NE 29TH AVE. SUITE 104, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 7345 W Sand Lake Rd, 215, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-03-29 7345 W Sand Lake Rd, 215, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-03-29 Hernandez , Raul -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-03-29
ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-06-16
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-10
Florida Limited Liability 2009-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State