Search icon

CHIC 26, LLC - Florida Company Profile

Company Details

Entity Name: CHIC 26, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIC 26, 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: 10 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L14000039823
FEI/EIN Number 47-3670637

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

Address: 6821 Altier Estates Court, Tampa, FL, 33610, US
Mail Address: 6821 Altier Estates Court, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khan Afroza Manager 6821 Altier Estates Ct, Tampa, FL, 33610
KHAN AFROZA Agent 6821 Altier Estates Ct, Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116677 BOX OF GLAM EXPIRED 2018-10-29 2023-12-31 - 18041 SW 142ND CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6821 Altier Estates Ct, Tampa, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 6821 Altier Estates Court, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2022-04-27 6821 Altier Estates Court, Tampa, FL 33610 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-07 KHAN, AFROZA -
REINSTATEMENT 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-07
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State