Search icon

CHATTERING CHIMPS LLC

Company Details

Entity Name: CHATTERING CHIMPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2016 (9 years ago)
Document Number: L14000112824
FEI/EIN Number 47-1356500
Address: 215 Pineda Street, Unit 101, Longwood, FL, 32750, US
Mail Address: 215 Pineda Street, Unit 101, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WASSERMAN GREGG A Agent 215 Pineda Street, Longwood, FL, 32750

Manager

Name Role Address
WASSERMAN GREGG A Manager 215 Pineda Street, Longwood, FL, 32750
WASSERMAN LENA K Manager 215 Pineda Street, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042169 FUN FLAVORS BOX ACTIVE 2023-04-02 2028-12-31 No data 215 PINEDA STREET, UNIT 101, LONGWOOD, FL, 32750
G23000042176 FUN FLAVORS CANDY ACTIVE 2023-04-02 2028-12-31 No data 215 PINEDA STREET, UNIT 101, LONGWOOD, FL, 32750
G23000042177 FUN FLAVORS CANDY SHOP ACTIVE 2023-04-02 2028-12-31 No data 215 PINEDA STREET, UNIT 101, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 215 Pineda Street, Unit 101, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2021-04-30 215 Pineda Street, Unit 101, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 215 Pineda Street, Unit 101, Longwood, FL 32750 No data
REINSTATEMENT 2016-07-13 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-13 WASSERMAN, GREGG A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000011635 ACTIVE 1000000939444 SEMINOLE 2022-12-20 2043-01-11 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-07-13
Florida Limited Liability 2014-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State