Entity Name: | SEKATHO CHAUX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2016 (8 years ago) |
Document Number: | L15000044835 |
FEI/EIN Number | 47-4367404 |
Address: | 4147 CONRAD CIR, LAKE WORTH, FL, 33463, US |
Mail Address: | 4147 CONRAD, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chaux Lily A | Agent | 4116 Luzon Avenue, LAKE WORTH, FL, 33461 |
Name | Role | Address |
---|---|---|
CHAUX CARLOS A | Manager | 4116 Luzon Avenue, LAKE WORTH, FL, 33461 |
CHAUX LILY A | Manager | 4116 Luzon Avenue, Lake worth, FL, 33461 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000090736 | CALI RENTAS | ACTIVE | 2022-08-02 | 2027-12-31 | No data | 4147 CONRAD CIR., LAKE WORTH, FL, 33463 |
G16000007386 | CHAUX BEAUTE | EXPIRED | 2016-01-20 | 2021-12-31 | No data | 4695 LUCERNE LAKES BLVD E APT 201, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 4116 Luzon Avenue, LAKE WORTH, FL 33461 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 4147 CONRAD CIR, LAKE WORTH, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 4147 CONRAD CIR, LAKE WORTH, FL 33463 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-13 | Chaux, Lily Andrea | No data |
REINSTATEMENT | 2016-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC AMENDMENT | 2016-08-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000009512 | ACTIVE | 50-2022-CC-004154-XXXX-MB | PALM BEACH COUNTY COURT | 2023-10-23 | 2029-01-04 | $29,437.13 | SALAS & COMPANY LLC DBA CAMINO FINANCIAL, 309 E. 8TH STREET, 601, LOS ANGELES, CA 90014 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-13 |
LC Amendment | 2016-08-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State