Search icon

SEKATHO CHAUX LLC - Florida Company Profile

Company Details

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

SEKATHO CHAUX 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: 12 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: L15000044835
FEI/EIN Number 47-4367404

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

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

Key Officers & Management

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
Chaux Lily A Agent 4116 Luzon Avenue, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090736 CALI RENTAS ACTIVE 2022-08-02 2027-12-31 - 4147 CONRAD CIR., LAKE WORTH, FL, 33463
G16000007386 CHAUX BEAUTE EXPIRED 2016-01-20 2021-12-31 - 4695 LUCERNE LAKES BLVD E APT 201, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 4116 Luzon Avenue, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 4147 CONRAD CIR, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-03-08 4147 CONRAD CIR, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2016-10-13 Chaux, Lily Andrea -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-08-22 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State