Search icon

CHURCH CHICK, LLC - Florida Company Profile

Company Details

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

CHURCH CHICK, 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: 13 Jan 2011 (14 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L11000005311
FEI/EIN Number 274520146

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

Address: 12225 SE 91 Ave, Summerfield, FL, 34491, US
Mail Address: 12225 SE 91 Ave, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA RONDA F Managing Member 12225 SE 91 Ave, Summerfield, FL, 34491
SAINT JESSICA E Managing Member 6849 SW 93rd Street Road, Ocala, FL, 34476
SHEA RONDA F Agent 12225 SE 91 Ave, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 12225 SE 91 Ave, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2018-03-07 12225 SE 91 Ave, Summerfield, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 12225 SE 91 Ave, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2017-04-05 SHEA, RONDA F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State