Search icon

CHICHITA INDUSTRIAL PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: CHICHITA INDUSTRIAL PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHICHITA INDUSTRIAL PRODUCTS 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: 28 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000110246
FEI/EIN Number 90-0899006

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

Address: 11742 chateaubriand ave, ORLANDO, FL, 32836, US
Mail Address: 11742 chateaubriand ave, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEIRA MIGUEL Sr. Chief Executive Officer 11742 chateaubriand ave, ORLANDO, FL, 32836
Rangel ANGELICA Vice President 11742 chateaubriand ave, ORLANDO, FL, 32836
VIEIRA MIGUEL Sr. Agent 11742 CHATEAUBRIAND AVE, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073509 FUN TIME HOME SERVICES EXPIRED 2015-07-15 2020-12-31 - 11742 CHATEAUBRIAND AVE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 11742 chateaubriand ave, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2016-01-04 11742 chateaubriand ave, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2015-03-10 VIEIRA, MIGUEL, Sr. -

Documents

Name Date
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-28
Florida Limited Liability 2012-08-28

Date of last update: 02 May 2025

Sources: Florida Department of State