Search icon

CHIPHI, LLC - Florida Company Profile

Company Details

Entity Name: CHIPHI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIPHI, 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: 24 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000135430
FEI/EIN Number 46-1278158

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

Address: 1322 25th Street, ORLANDO, FL, 32805, US
Mail Address: 1442 Fairview st, ORLANDO, FL, 32804, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERINO JAMES V Managing Member 1442 Fairview st, ORLANDO, FL, 32804
GUERINO JAMES Agent 1442 Fairview St, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037981 CHI PHI - A TASTE OF TWO CITIES EXPIRED 2013-04-19 2018-12-31 - 525 EAST JACKSON STREET, UNIT 408, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 1442 Fairview St, ORLANDO, FL 32804 -
REINSTATEMENT 2021-05-19 - -
CHANGE OF MAILING ADDRESS 2021-05-19 1322 25th Street, ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 1322 25th Street, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2016-02-29 GUERINO, JAMES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000658854 ACTIVE 1000001014802 ORANGE 2024-10-07 2044-10-23 $ 25,731.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000167181 ACTIVE 1000000918420 ORANGE 2022-03-18 2042-04-05 $ 6,728.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000607453 TERMINATED 1000000674617 ORANGE 2015-04-23 2035-05-22 $ 509.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000559662 TERMINATED 1000000674629 PALM BEACH 2015-04-22 2035-05-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2021-05-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State