Search icon

CHEHEBAR BROTHERS A, LLC - Florida Company Profile

Company Details

Entity Name: CHEHEBAR BROTHERS A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEHEBAR BROTHERS A, 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: 24 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2017 (8 years ago)
Document Number: L10000021147
FEI/EIN Number 271982226

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

Address: 10710 NW 18th Place, Plantation, FL, 33322, US
Mail Address: 10710 NW 18th Place, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIEBER AMNON Managing Member 10710 N.W. 18TH PL, PLANTATION, FL, 33322
Schieber Reut Mgrm 10710 NW 18th Place, Plantation, FL, 33322
SCHIEBER AMNON Agent 10710 NW 18th Place, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 10710 NW 18th Place, Plantation, FL 33322 -
REINSTATEMENT 2017-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 10710 NW 18th Place, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2017-01-16 10710 NW 18th Place, Plantation, FL 33322 -
REGISTERED AGENT NAME CHANGED 2017-01-16 SCHIEBER, AMNON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-09-12 - -
REINSTATEMENT 2012-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-03-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-01-16
CORLCDSMEM 2016-09-12
Reg. Agent Resignation 2016-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State