Entity Name: | CHAAC CAPITAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAAC CAPITAL GROUP, 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: |
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: | 27 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Aug 2024 (9 months ago) |
Document Number: | L10000009623 |
FEI/EIN Number |
271832458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 73 Southport Cove, Bonita Springs, FL, 34134, US |
Mail Address: | 73 Southport Cove, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENZI RENZO J | Managing Member | 73 Southport Cove, Bonita Springs, FL, 34134 |
RENZI RENZO J | Agent | 73 Southport Cove, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-05 | 73 Southport Cove, Bonita Springs, FL 34134 | - |
REINSTATEMENT | 2024-08-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-05 | 73 Southport Cove, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2024-08-05 | 73 Southport Cove, Bonita Springs, FL 34134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-18 | RENZI, RENZO JR. | - |
REINSTATEMENT | 2021-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-05 |
ANNUAL REPORT | 2022-02-26 |
REINSTATEMENT | 2021-01-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State