Entity Name: | CHIKEZIE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 31 Aug 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L11000100290 |
FEI/EIN Number | 45-3141212 |
Address: | 314 CELERY CIR, OVEDO, FL 32765 |
Mail Address: | 314 Celery Cir, Oviedo, FL 32765 |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIKEZIE, HENRY | Agent | 314 CELERY CIR, OVIEDO, FL 32765 |
Name | Role | Address |
---|---|---|
CHIKEZIE, HENRY | Manager | 1109 Balfour DR, DELTONA, FL 32725 |
Name | Role | Address |
---|---|---|
Dennis, Andrews a | Secretary | 1079 S Cooper Dr, Deltona, FL 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-20 | 314 CELERY CIR, OVEDO, FL 32765 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-20 | 314 CELERY CIR, OVEDO, FL 32765 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-20 | 314 CELERY CIR, OVIEDO, FL 32765 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-13 |
Florida Limited Liability | 2011-08-31 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State