Search icon

CHAD MIZE, LLC - Florida Company Profile

Company Details

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

CHAD MIZE, 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 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (8 years ago)
Document Number: L09000121531
FEI/EIN Number 271535654

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

Address: 1494 63rd Ave S, ST PETERSBURG, FL, 33705, US
Mail Address: 1494 63rd Ave S, ST PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZE DAVID C Managing Member 1494 63rd Ave S, SAINT PETERSBURG, FL, 33705
BLACKBIRD SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 410 S Cedar Ave, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-21 1494 63rd Ave S, ST PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2021-03-21 1494 63rd Ave S, ST PETERSBURG, FL 33705 -
REINSTATEMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 Blackbird Services, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-06-19 CHAD MIZE, LLC -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-10-20
LC Amendment and Name Change 2015-06-19
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State