Entity Name: | HOUSE OF CHI PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOUSE OF CHI PROPERTY, 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: |
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: | 26 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2025 (3 months ago) |
Document Number: | L09000082601 |
FEI/EIN Number |
270859376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8831 SW 8th STREET, PLANTATION, FL, 33324, US |
Mail Address: | 8831 SW 8th STREET, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAVARICK ROY | Manager | 8831 SW 8th STREET, PLANTATION, FL, 33324 |
MORRIS LAW GROUP | Agent | 7284 W. PALMETTO PARK ROAD, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | c/o Greenspoon Marder LLP, 200 East Broward Blvd., Suite 1700, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2025-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-01-29 | Scott J. Fuerst, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 8831 SW 8th STREET, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 8831 SW 8th STREET, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-14 | 7284 W. PALMETTO PARK ROAD, BOCA RATON, FL 33433 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-29 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-03 |
AMENDED ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State