Search icon

CHLOE CHANNELL ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: CHLOE CHANNELL ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHLOE CHANNELL ENTERTAINMENT, 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: 28 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000093416
FEI/EIN Number 463685477

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

Address: 6065 Autumn Pines Circle, PACE, FL, 32571, US
Mail Address: 6065 Autumn Pines Circle, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANNELL CHLOE Managing Member 6065 Autumn Pines Circle, PACE, FL, 32571
Galloway, Johnson, Tompkins, Burr & Smith, Agent 118 East Garden Street, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 118 East Garden Street, Pensacola, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 6065 Autumn Pines Circle, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2017-03-10 6065 Autumn Pines Circle, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2017-03-10 Galloway, Johnson, Tompkins, Burr & Smith, a PLC -
REINSTATEMENT 2017-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-03-10
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-06
Florida Limited Liability 2013-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State