Search icon

CHANNE ENTERPRISES, LLC - Florida Company Profile

Company Details

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

CHANNE ENTERPRISES, 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: 01 Nov 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: L11000124406
FEI/EIN Number 46-0684637

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

Mail Address: 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Address: 1501 E Broward Blvd, Unit 502, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANNE KAVITA Manager 1501 E Broward Blvd, Fort Lauderdale, FL, 33301
Channe Gurdip Agent 1501 E Broward Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025882 1STDOWNNDIRTY, LLC EXPIRED 2013-03-14 2018-12-31 - 10088 NW 3RD PLACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 1501 E Broward Blvd, Unit 502, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-02-15 Channe, Gurdip -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 1501 E Broward Blvd, Unit 502, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-02-22 1501 E Broward Blvd, Unit 502, Fort Lauderdale, FL 33301 -
LC STMNT OF RA/RO CHG 2020-03-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
CORLCRACHG 2020-03-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State