Search icon

CHANCE GARDNER STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: CHANCE GARDNER STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANCE GARDNER STUDIO, 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: 21 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L14000163837
FEI/EIN Number 83-2433476

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

Address: 2405 E MOODY BLVD, BUNNELL, FL, 32117, US
Mail Address: 2405 E MOODY BLVD, BUNNELL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASTRA RAFAEL Managing Member 2405 E MOODY BLVD, BUNNELL, FL, 32117
LASTRA RAFAEL Agent 2405 E MOODY BLVD, BUNNELL, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 2405 E MOODY BLVD, #503, BUNNELL, FL 32117 -
CHANGE OF MAILING ADDRESS 2021-02-02 2405 E MOODY BLVD, #503, BUNNELL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 2405 E MOODY BLVD, #503, BUNNELL, FL 32117 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 LASTRA, RAFAEL -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State