Search icon

CHIKARA PHARMACEUTICALS LLC - Florida Company Profile

Company Details

Entity Name: CHIKARA PHARMACEUTICALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIKARA PHARMACEUTICALS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2012 (13 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L12000012771
FEI/EIN Number 45-4391340

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

Address: 5005 SW Loch Lane, Palm City, FL, 34990, US
Mail Address: 5005 SW Loch Lane, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMASHITA KENNETH Managing Member 5005 SW LOCH LANE, PALM CITY, FL, 34990
DARIENZO ROBERTO Managing Member 2 Peach Tree Lane, CHESTER, NJ, 07930
YAMASHITA KENNETH Agent 5005 SW Loch Lane, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 5005 SW Loch Lane, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 5005 SW Loch Lane, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2020-11-02 5005 SW Loch Lane, Palm City, FL 34990 -
LC NAME CHANGE 2017-01-03 CHIKARA PHARMACEUTICALS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-05
LC Name Change 2017-01-03
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State