Entity Name: | LA CHOZA PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA CHOZA PROPERTIES 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jul 2015 (10 years ago) |
Document Number: | L13000014924 |
FEI/EIN Number |
461833984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1360 S. OCEAN BLVD. #2301, POMPANO BEACH, FL, 33062, US |
Mail Address: | 1360 S. OCEAN BLVD. #2301, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRIKOWSKI Jacob J | Authorized Manager | 1360 S. OCEAN BLVD., POMPANO BEACH, FL, 33062 |
Strikowski Daniel | Authorized Manager | 2014 Alta Meadows Lane, Delray Beach, FL, 33444 |
Strikowski Sonya | Manager | 1360 S OCEAN BLVD, Pompano Beach, FL, 33062 |
Strikowski Joshua | Authorized Manager | 5696 NW 39th Avenue, Boca Raton, FL, 33496 |
Strikowski Eric | Authorized Manager | 14903 Barby Avenue, Tampa, FL, 33625 |
STRIKOWSKI Sonya | Agent | 1360 S. OCEAN BLVD. #2301, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 1360 S. OCEAN BLVD. #2301, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 1360 S. OCEAN BLVD. #2301, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 1360 S. OCEAN BLVD. #2301, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-01 | STRIKOWSKI, Sonya | - |
REINSTATEMENT | 2015-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-06-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State