Search icon

THE CHAD VARGA COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE CHAD VARGA COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CHAD VARGA COMPANY, 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: 09 May 2012 (13 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: L12000062871
FEI/EIN Number 455370815

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

Address: 7127 E Rancho Vista Drive UNIT 5004, Scottsdale, AZ, 85251, US
Mail Address: PO Box 2114, Scottsdale, AZ, 85252, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE MANAGEMENT EXPERTS, LLC Agent -
VARGA CHAD Chief Executive Officer 7127 E Rancho Vista Drive UNIT 5004, Scottsdale, AZ, 85251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049170 THE CHAD VARGA COMPANY EXPIRED 2012-05-29 2017-12-31 - 10105 DAY LILY COURT, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 7127 E Rancho Vista Drive UNIT 5004, Scottsdale, AZ 85251 -
CHANGE OF MAILING ADDRESS 2018-04-16 7127 E Rancho Vista Drive UNIT 5004, Scottsdale, AZ 85251 -
REGISTERED AGENT NAME CHANGED 2018-04-16 Management Experts -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 10 S Prospect St, Avon Park, FL 33825 -
REINSTATEMENT 2014-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State