Entity Name: | CHIPHI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Oct 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000135430 |
FEI/EIN Number | 46-1278158 |
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 |
Name | Role | Address |
---|---|---|
GUERINO JAMES | Agent | 1442 Fairview St, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
GUERINO JAMES V | Managing Member | 1442 Fairview st, ORLANDO, FL, 32804 |
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 | No data | 525 EAST JACKSON STREET, UNIT 408, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-19 | 1442 Fairview St, ORLANDO, FL 32804 | No data |
REINSTATEMENT | 2021-05-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-05-19 | 1322 25th Street, ORLANDO, FL 32805 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-02 | 1322 25th Street, ORLANDO, FL 32805 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-29 | GUERINO, JAMES | No data |
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 |
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 Feb 2025
Sources: Florida Department of State