Entity Name: | CHROMIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHROMIS 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: | 03 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2023 (a year ago) |
Document Number: | L11000052004 |
FEI/EIN Number |
45-2690913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 351 N Myrtle, Monrovia, CA, 91016, US |
Mail Address: | 351 N. Myrtle, Monrovia CA, CA, 91016, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE MESTDAGH LAW FIRM, P.A. | Agent | 253 N. ORLANDO AVENUE, MAITLAND, FL, 32751 |
ALBERT LINDA | Managing Member | 351 N. Myrtle, Monrovia, CA, 91016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-29 | THE MESTDAGH LAW FIRM, P.A. | - |
REINSTATEMENT | 2018-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-24 | 351 N Myrtle, Monrovia, CA 91016 | - |
CHANGE OF MAILING ADDRESS | 2016-03-24 | 351 N Myrtle, Monrovia, CA 91016 | - |
REINSTATEMENT | 2012-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
REINSTATEMENT | 2023-12-04 |
REINSTATEMENT | 2022-10-14 |
ANNUAL REPORT | 2021-08-19 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-07-09 |
REINSTATEMENT | 2018-11-29 |
ANNUAL REPORT | 2017-06-16 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-05-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State