Search icon

CHILLIN W/ DYLAN LLC - Florida Company Profile

Company Details

Entity Name: CHILLIN W/ DYLAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHILLIN W/ DYLAN 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: 04 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: L11000052744
FEI/EIN Number 455197913

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

Address: 1751 W CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309, US
Mail Address: 1751 W CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOBEL ROBERT Managing Member 1751 W CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309
KNOBEL ROBERT Agent 1751 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156245 LOGOTASTIC SCREEN PRINTING & EMBROIDERY ACTIVE 2021-11-23 2026-12-31 - 1751 W CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309
G21000086486 LOGOTASTIC SCREEN PRINTING & EMBROIDERY LLC ACTIVE 2021-06-30 2026-12-31 - 1751 W CYPRESS CREEK RD, FORT LAUDRERDALE, FL, 33309
G12000095238 LOGOTASTIC SCREEN PRINTING & EMBROIDERY EXPIRED 2012-09-28 2017-12-31 - 1751 W CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 1751 W CYPRESS CREEK RD, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 KNOBEL, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000194573 TERMINATED 1000000921393 BROWARD 2022-04-18 2032-04-20 $ 1,914.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000825586 TERMINATED 1000000852493 BROWARD 2019-12-13 2039-12-18 $ 2,453.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000079235 TERMINATED 1000000565583 PALM BEACH 2014-01-02 2034-01-15 $ 566.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-12-09
REINSTATEMENT 2023-11-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-05-24
REINSTATEMENT 2016-03-23
ANNUAL REPORT 2014-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State