Entity Name: | CHAOS ATHLETIC APPAREL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAOS ATHLETIC APPAREL, 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: |
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: | 11 Jul 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: | L13000098715 |
FEI/EIN Number |
46-3262477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 Bayshore Blvd, Tampa, FL, 33606, US |
Mail Address: | 275 Bayshore Blvd, Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANEY NICKOLAS J | Managing Member | 275 Bayshore Blvd, Tampa, FL, 33606 |
CARPENTER JUSTIN C | Managing Member | 275 Bayshore Blvd, Tampa, FL, 33606 |
SMITH SCOTT L | Managing Member | 275 Bayshore Blvd, Tampa, FL, 33606 |
RODRIGUEZ MITCHELL R | Managing Member | 275 Bayshore Blvd, Tampa, FL, 33606 |
Ganey Nickolas | Agent | 275 Bayshore Blvd, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 275 Bayshore Blvd, 502, Tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Ganey, Nickolas | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 275 Bayshore Blvd, 502, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 275 Bayshore Blvd, 502, Tampa, FL 33606 | - |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-09-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-18 |
Florida Limited Liability | 2013-07-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State