Search icon

CHLANECA, LLC. - Florida Company Profile

Company Details

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

CHLANECA, 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: 03 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L09000114986
FEI/EIN Number NOT APPLICABLE

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

Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLA LOUIS Manager 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
FAHMY VINCENT Manager 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
GANEM GLOBAL CPA Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-14 GANEM GLOBAL CPA -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 4000 HOLLYWOOD BLVD, 285-S, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-02-12 4000 HOLLYWOOD BLVD, 285-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 4000 HOLLYWOOD BLVD, 285-S, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State