Search icon

1CHIX, LLC - Florida Company Profile

Company Details

Entity Name: 1CHIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1CHIX, 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: 25 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: L15000145160
FEI/EIN Number 47-4874278

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

Address: 1614 Town Center Dr, Lakealand, FL, 33803, US
Mail Address: 1614 Town Center Dr, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gaskins John wJR Auth 1614 Town Center dr, Lakeland, FL, 33803
Gaskins Jeane R Auth 1614 Town Center Dr, Lakeland, FL, 33803
Gaskins JOHN wJR Agent 1614 Town Center Dr, Lakeland, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127623 BURGER BUNKER ACTIVE 2019-12-03 2029-12-31 - 1360 US 92, AUBURNDALE, FL, 33823
G19000108837 GASKINS BARBECUE & LOBSTER EXPIRED 2019-10-06 2024-12-31 - 7586 PLEASANT DR, HAINES CITY, FL, 33844
G15000124666 GUTHRIE'S EXPIRED 2015-12-10 2020-12-31 - 512 GUNWALE LN, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 1614 Town Center Dr, Lakealand, FL 33803 -
CHANGE OF MAILING ADDRESS 2023-02-24 1614 Town Center Dr, Lakealand, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 1614 Town Center Dr, Lakeland, FL 33803 -
REGISTERED AGENT NAME CHANGED 2019-10-06 Gaskins, JOHN w, JR -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-10-06
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8419567810 2020-06-05 0455 PPP 600 Cypress Gardens Blvd, WINTER HAVEN, FL, 33880-4457
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57141.72
Loan Approval Amount (current) 57141.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINTER HAVEN, POLK, FL, 33880-4457
Project Congressional District FL-18
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 57494.09
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State