Search icon

CHIPHI, LLC

Company Details

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

Agent

Name Role Address
GUERINO JAMES Agent 1442 Fairview St, ORLANDO, FL, 32804

Managing Member

Name Role Address
GUERINO JAMES V Managing Member 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 No data 525 EAST JACKSON STREET, UNIT 408, ORLANDO, FL, 32801

Events

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

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 Feb 2025

Sources: Florida Department of State