Search icon

LA CHOZA PROPERTIES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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