Entity Name: | CHELS DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Sep 2015 (9 years ago) |
Document Number: | L15000159883 |
FEI/EIN Number | 47-5124478 |
Address: | 105 BOYNTON BLVD., DAYTONA BEACH, FL, 32118, US |
Mail Address: | 3424 River Road, Toledo, OH, 43614, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBRIGHT CHELSEA | Agent | 105 BOYNTON BLVD., DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
ALBRIGHT CHELSEA | Authorized Member | 105 BOYNTON BLVD., DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
Albright Corey | Manager | 3424 River Road, Toledo, OH, 43614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000113666 | PLACES STUDIO | ACTIVE | 2015-11-08 | 2025-12-31 | No data | 105 BOYNTON BLVD., DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-25 | 105 BOYNTON BLVD., DAYTONA BEACH, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | ALBRIGHT, CHELSEA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-09-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State