Entity Name: | CHANICK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Oct 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L12000132096 |
FEI/EIN Number | 80-0861736 |
Address: | 500 saddlebrook ln, NAPLES, FL, 34110, US |
Mail Address: | 500 saddlebrook ln, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVATT JEFF M | Agent | 1415 Panther Lane, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
PORRARO MARK | Manager | 500 saddlebrook ln, NAPLES, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000065670 | FISHINGCLIK | EXPIRED | 2016-07-05 | 2021-12-31 | No data | 500 SADDLEBROOK LN., NAPLES, FL, 34110 |
G16000042709 | ACTIVITYCLIK | EXPIRED | 2016-04-27 | 2021-12-31 | No data | POB 111715, NAPLES, FL, 34108 |
G15000128480 | GOLFCLIK | EXPIRED | 2015-12-19 | 2020-12-31 | No data | 9689 COBALT COVE CIRCLE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 1415 Panther Lane, 327, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 500 saddlebrook ln, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 500 saddlebrook ln, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-07 |
AMENDED ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-09 |
Florida Limited Liability | 2012-10-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State