Search icon

CHILASAR, LLC - Florida Company Profile

Company Details

Entity Name: CHILASAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHILASAR, 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: 07 Jan 2014 (11 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: L14000003148
FEI/EIN Number 46-4448916

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

Address: 7916 Evolutions way, Trinity, FL, 34655, US
Mail Address: P.O. Box 1469 Port Richey, Fl. 34673, 7916 Evolutions way, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN ALLAN Manager 5181 BRIAN LANE, ENCINO, CA, 91436
GOLDMAN DEBBI Authorized Member 5181 BRIAN LANE, ENCINO, CA, 91436
Maini Kim Authorized Member P.O. Box 1469 Port Richey, Fl. 34673, Trinity, FL, 34655
Goldman Allan M Agent 7916 Evolutions way, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 7916 Evolutions way, Suite 210, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2015-01-16 Goldman, Allan M -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 7916 Evolutions way, Suite 210, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2015-01-16 7916 Evolutions way, Suite 210, Trinity, FL 34655 -
LC AMENDMENT 2014-10-14 - -
LC AMENDMENT 2014-08-28 - -

Documents

Name Date
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-16
LC Amendment 2014-10-14
LC Amendment 2014-08-28
Florida Limited Liability 2014-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State