Search icon

CHELLEBOB ENTERPRISES, LLC - Florida Company Profile

Company Details

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

CHELLEBOB ENTERPRISES, 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: 04 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000002193
FEI/EIN Number 46-1713080

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

Address: 528 Ne 20th Ter, Homestead, FL, 33033, US
Mail Address: 528 Ne 20th Ter, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON MICHELLE M Managing Member 528 Ne 20th ter, Homestead Fl, FL, 33033
NEWTON ROBERT D Managing Member 528 Ne 20th, Homestead Fl, FL, 33033
NEWTON MICHELLE M Agent 99551 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111696 THE FLOWER BEE EXPIRED 2017-10-10 2022-12-31 - 23650, HOMESTEAD, FL, 33032
G13000005181 KEY LARGO FLORAL EXPIRED 2013-01-15 2018-12-31 - 99551 OVERSEAS HWY, LOCK BOX #2, KEY LARGO, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 528 Ne 20th Ter, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2017-07-05 528 Ne 20th Ter, Homestead, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-12
Florida Limited Liability 2013-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State