Search icon

CHAOS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CHAOS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAOS HOLDINGS 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: 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: 22 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (5 months ago)
Document Number: L09000101874
FEI/EIN Number 271161938

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

Address: 4301 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064, US
Mail Address: 4301 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAOS FISHING HOLDINGS LLC Auth -
Gadway Adam Manager 4301 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064
Flaherty Sean Manager 4301 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189759 CHAOS RODS EXPIRED 2009-12-29 2014-12-31 - PO BOX 270, POMPANO BEACH, FL, 33061
G09000189762 CHAOS FISHING EXPIRED 2009-12-29 2014-12-31 - PO BOX 270, POMPANO BEACH, FL, 33061
G09000189763 CHAOS LURES EXPIRED 2009-12-29 2014-12-31 - PO BOX 270, POMPANO BEACH, FL, 33061

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 4301 N. FEDERAL HIGHWAY, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2025-02-04 Parker, Gerald E -
REINSTATEMENT 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-10-12 NRAI Services, Inc. -
LC AMENDMENT 2021-06-28 - -
CHANGE OF MAILING ADDRESS 2016-03-08 4301 N. FEDERAL HIGHWAY, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 4301 N. FEDERAL HIGHWAY, POMPANO BEACH, FL 33064 -
LC AMENDMENT 2012-01-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-10-17
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-14
LC Amendment 2021-06-28
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State