Entity Name: | CHIKOTTA PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHIKOTTA PROPERTIES 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: |
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: | 16 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000085445 |
FEI/EIN Number |
320316077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1223 NW 179th Ter, Pembroke Pines, FL, 33029, US |
Mail Address: | 1223 NW 179th Ter, Pembroke Pines, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giler Rodolfo RSr. | Manager | 1223 NW 179th Ter, Pembroke Pines, FL, 33029 |
Cho Jenny | Manager | 1223 NW 179th Ter, Pembroke Pines, FL, 33029 |
Giler Rodolfo RSr. | Agent | 1223 NW 179th Ter, Pembroke Pines, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-15 | Giler, Rodolfo Ricado, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-12 | 1223 NW 179th Ter, Pembroke Pines, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-12 | 1223 NW 179th Ter, Pembroke Pines, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2013-03-08 | 1223 NW 179th Ter, Pembroke Pines, FL 33029 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-05 |
AMENDED ANNUAL REPORT | 2015-10-15 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-12 |
AMENDED ANNUAL REPORT | 2013-04-05 |
AMENDED ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-02-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State