Search icon

HOUSE OF CHI PROPERTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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