Search icon

WE ARE THE CHOMPIANS LLC

Headquarter

Company Details

Entity Name: WE ARE THE CHOMPIANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2020 (4 years ago)
Document Number: L12000120440
FEI/EIN Number 46-1130791
Address: 453 Bayfront Place, NAPLES, FL, 34102, US
Mail Address: 453 Bayfront Place, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WE ARE THE CHOMPIANS LLC, ILLINOIS LLC_06843204 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1702568 453 BAYFRONT PLACE, NAPLES, FL, 34102 453 BAYFRONT PLACE, NAPLES, FL, 34102 (239) 233-6722

Filings since 2022-02-02

Form type D
File number 021-431828
Filing date 2022-02-02
File View File

Filings since 2017-04-05

Form type D
File number 021-284073
Filing date 2017-04-05
File View File

Agent

Name Role Address
MALDONADO PETER C Agent 453 Bayfront Place, NAPLES, FL, 34102

Managing Member

Name Role Address
MALDONADO PETER C Managing Member 453 BAYFRONT PLACE, NAPLES, FL, 34102
ALI MOHAMMAD R Managing Member 1035 Kings Lane, Glenview, IL, 60025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092557 CHOMPS ACTIVE 2018-08-20 2028-12-31 No data 453 BAYFRONT PLACE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 453 Bayfront Place, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2021-01-28 453 Bayfront Place, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 453 Bayfront Place, NAPLES, FL 34102 No data
LC AMENDMENT 2020-09-14 No data No data
LC NAME CHANGE 2018-07-23 WE ARE THE CHOMPIANS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
LC Amendment 2020-09-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
LC Name Change 2018-07-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State