Search icon

CHANICK, LLC

Company Details

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

Agent

Name Role Address
NOVATT JEFF M Agent 1415 Panther Lane, NAPLES, FL, 34109

Manager

Name Role Address
PORRARO MARK Manager 500 saddlebrook ln, NAPLES, FL, 34110

Fictitious Names

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

Events

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

Documents

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