Search icon

CHOKLATTEA, LLC - Florida Company Profile

Company Details

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

CHOKLATTEA, 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: 13 Jul 2011 (14 years ago)
Document Number: L11000080822
FEI/EIN Number 82-2397143

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

Address: 19838 Augusta Preserve Dr, Lutz, FL, 33549, US
Mail Address: 19838 Augusta Preserve Dr, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES NATALIE C Managing Member 19838 Augusta Preserve Dr, Lutz, FL, 33549
JONES II ARTHUR T Managing Member 19334 Water Maple Dr, TAMPA, FL, 33647
WILSON LEVEN I Managing Member 19838 Augusta Preserve Dr, Lutz, FL, 33549
WILSON SHONDA R Managing Member 19838 Augusta Preserve Dr, Lutz, FL, 33549
JONES NATALIE C Agent 19838 Augusta Preserve Dr, Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011481 SAMAR - SOULFUL ARRANGEMENTS BY MULTITALENTED ARTISTS OF RIGHTEOUSNESS EXPIRED 2015-02-02 2020-12-31 - 6350 W MACLAURIN DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 19838 Augusta Preserve Dr, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2024-04-12 19838 Augusta Preserve Dr, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 19838 Augusta Preserve Dr, Lutz, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State