Search icon

CHOKOLUCKY II LLC - Florida Company Profile

Company Details

Entity Name: CHOKOLUCKY II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOKOLUCKY II 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 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000164140
FEI/EIN Number 47-5386646

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

Address: 238 Mamie Street, Chokoloskee, FL, 34138, US
Mail Address: 217 Pier E, NAPLES, FL, 34112, US
ZIP code: 34138
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT CHARLES LJR Member 217 Pier E, NAPLES, FL, 34112
Wright Charles LJr. Agent 217 Pier E, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 217 Pier E, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2025-01-05 238 Mamie Street, Chokoloskee, FL 34138 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 238 Mamie Street, PO Box 824, Chokoloskee, FL 34138 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 238 Mamie Street, Chokoloskee, FL 34138 -
REGISTERED AGENT NAME CHANGED 2016-10-20 Wright, Charles Lewis, Jr. -
REINSTATEMENT 2016-10-20 - -
CHANGE OF MAILING ADDRESS 2016-10-20 238 Mamie Street, Chokoloskee, FL 34138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State