Search icon

CHOOK LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CHOOK 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: 25 Mar 2014 (11 years ago)
Document Number: L14000049100
FEI/EIN Number 46-5192803

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

Address: 7090 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920, US
Mail Address: 305 Surf Drive, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMELCHOOK PETER R Authorized Member 305 Surf Drive, Cape Canaveral, FL, 32920
COMELCHOOK ELISE L Authorized Member 305 Surf Drive, Cape Canaveral, FL, 32920
COMELCHOOK PETER R Agent 305 Surf Drive, Cape Canaveral, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022120 SALTY SISTERS BAR & GRILL ACTIVE 2025-02-13 2030-12-31 - 305 SURF DRIVE, HOUSE, CAPE CANAVERAL, FL, 32920--202
G18000119604 SLIDE INN EXPIRED 2018-11-07 2023-12-31 - 109 LINCOLN AVE, CAPE CANAVERAL, FL, 32920
G18000010040 JUST SLIDE INN EXPIRED 2018-01-18 2023-12-31 - 109 LINCOLN AVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-07 7090 N ATLANTIC AVE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-07 305 Surf Drive, Cape Canaveral, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 7090 N ATLANTIC AVE, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89390.00
Total Face Value Of Loan:
89390.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-10000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44241.00
Total Face Value Of Loan:
44241.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44241
Current Approval Amount:
44241
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44495.39
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89390
Current Approval Amount:
89390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89849.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State