Search icon

CHELLEZ KREATIVE MINDZ LLC - Florida Company Profile

Company Details

Entity Name: CHELLEZ KREATIVE MINDZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHELLEZ KREATIVE MINDZ 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: 12 Sep 2013 (12 years ago)
Document Number: L13000129269
FEI/EIN Number 46-3632786

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

Address: 13733 NW 159th Place, Alachua, FL, 32615, US
Mail Address: 13733 NW 159TH PL, ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOAN MICHELLE A Manager 13733 NW 159TH PL, ALACHUA, FL, 32615
PERKINS MICHAEL A Agent 739 NW 5th Avenue, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137049 CHELLE ALEXI'S ART ACTIVE 2020-10-22 2025-12-31 - 2411 NE 13TH AVENUE, GAINESVILLE, FL, 32641
G20000137074 BRANDED MERCH BY CHELLE ACTIVE 2020-10-22 2025-12-31 - 2411 NE 13TH AVENUE, GAINESVILLE, FL, 32641
G19000053258 PRETTY LITTLE BOSS APPAREL EXPIRED 2019-04-30 2024-12-31 - 13733 NW 159TH PLACE, ALACHUA, FL, 32615
G17000048835 HOUSE OF PINK BY CHELLE EXPIRED 2017-05-03 2022-12-31 - 13733 NW 159TH PLACE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 739 NW 5th Avenue, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 13733 NW 159th Place, Alachua, FL 32615 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State