Search icon

CHAMELEON TEK, LLC - Florida Company Profile

Company Details

Entity Name: CHAMELEON TEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMELEON TEK, 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: 19 May 2015 (10 years ago)
Document Number: L15000088699
FEI/EIN Number 47-4073242

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

Address: 52 Riley Road, #337, Celebration, FL, 34747, US
Mail Address: 52 Riley Road, #337, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZLETT PAUL M Authorized Member 52 RILEY ROAD #337, CELEBRATION, FL, 34747
HAZLETT PAUL M Agent 52 Riley Road, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 13750 W Colonial Drive STE 350, #229, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2025-02-18 13750 W Colonial Drive STE 350, #229, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 13750 W Colonial Drive STE 350, #229, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 52 Riley Road, #337, Celebration, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-20 52 Riley Road, #337, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-08-20 52 Riley Road, #337, Celebration, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State