Entity Name: | CHIBEL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHIBEL HOLDINGS, 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. |
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: | 13 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2014 (11 years ago) |
Document Number: | L12000117521 |
FEI/EIN Number |
461001022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17612 Shadyside Circle, Lutz, FL, 33549, US |
Mail Address: | 14801 Tulip Dr, Tampa, FL, 33613, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chibel Ann M | Chief Financial Officer | 17612 Shadyside Circle, Lutz, FL, 33549 |
CHIBEL ANN M | Agent | 17612 Shadyside Circle, Lutz, FL, 33549 |
CHIBEL EZZITOUNI | President | 17612 Shadyside Circle, Lutz, FL, 33549 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000026331 | CHIBEL HANDY WORK | EXPIRED | 2014-03-14 | 2024-12-31 | - | 17612 SHADYSIDE CIR, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-11 | 17612 Shadyside Circle, Lutz, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-18 | CHIBEL, ANN M | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 17612 Shadyside Circle, Lutz, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 17612 Shadyside Circle, Lutz, FL 33549 | - |
REINSTATEMENT | 2014-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State