Search icon

CHAMELEON COLLECTIVE CONSULTING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAMELEON COLLECTIVE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Aug 2015 (10 years ago)
Date of dissolution: 10 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L15000132644
FEI/EIN Number 47-4819992
Address: 3428 Bradenham Lane, Davie, FL, 33328, US
Mail Address: 3428 Bradenham Lane, Davie, FL, 33328, US
ZIP code: 33328
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
LAKER FREDDIE Authorized Member 3428 Bradenham Lane, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099711 CHAMELEON EXPIRED 2017-08-31 2022-12-31 - 3428 BRADENHAM LANE, DAVIE, FL, 33328
G17000029254 CODE ORANGE EXPIRED 2017-03-20 2022-12-31 - 34, DAVIE, FL, 33328
G15000095739 CHAMELEON COLLECTIVE EXPIRED 2015-09-17 2020-12-31 - 10012 NW 2ND STREET, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CONVERSION 2019-06-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000047396. CONVERSION NUMBER 900000193619
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 155 OFFICE PLAZA DROVE 1ST FLOOR, SUITE 400, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-02-19 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 ROCKET LAWYER CORPORATE SERVICES LLC -
MERGER 2017-03-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000169795
REINSTATEMENT 2016-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 3428 Bradenham Lane, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2016-11-02 3428 Bradenham Lane, Davie, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Reg. Agent Resignation 2020-09-18
ANNUAL REPORT 2019-03-11
CORLCRACHG 2019-02-19
ANNUAL REPORT 2018-03-02
Merger 2017-03-21
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-11-02
Florida Limited Liability 2015-08-04

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62665.00
Total Face Value Of Loan:
62665.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$62,665
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,665
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,324.27
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $62,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State