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. |
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 |
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 |
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 | - |
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