Entity Name: | 1CHIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Aug 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2016 (8 years ago) |
Document Number: | L15000145160 |
FEI/EIN Number | 47-4874278 |
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 |
Name | Role | Address |
---|---|---|
Gaskins JOHN wJR | Agent | 1614 Town Center Dr, Lakeland, FL, 33803 |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000127623 | BURGER BUNKER | ACTIVE | 2019-12-03 | 2029-12-31 | No data | 1360 US 92, AUBURNDALE, FL, 33823 |
G19000108837 | GASKINS BARBECUE & LOBSTER | EXPIRED | 2019-10-06 | 2024-12-31 | No data | 7586 PLEASANT DR, HAINES CITY, FL, 33844 |
G15000124666 | GUTHRIE'S | EXPIRED | 2015-12-10 | 2020-12-31 | No data | 512 GUNWALE LN, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 1614 Town Center Dr, Lakealand, FL 33803 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 1614 Town Center Dr, Lakealand, FL 33803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 1614 Town Center Dr, Lakeland, FL 33803 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-06 | Gaskins, JOHN w, JR | No data |
REINSTATEMENT | 2016-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State