Search icon

CHINOEL SERVICES LLC - Florida Company Profile

Company Details

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

CHINOEL SERVICES 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: 08 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000124888
FEI/EIN Number 47-1554728

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

Address: 2495 RANDALL BLVD, NAPLES, FL, 34120, US
Mail Address: 2495 RANDALL BLVD, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ARACELIS Manager 2495 RANDALL BLVD, NAPLES, FL, 34120
VALDES JESUS M Manager 2495 RANDALL BLVD, NAPLES, FL, 34120
VALDES JESUS M Agent 2495 RANDALL BLVD, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 2495 RANDALL BLVD, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 2495 RANDALL BLVD, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2020-02-26 2495 RANDALL BLVD, NAPLES, FL 34120 -
REINSTATEMENT 2019-01-08 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 VALDES, JESUS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-02-23
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State