Search icon

CHICKCHIC LLC - Florida Company Profile

Company Details

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

CHICKCHIC 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: 05 Oct 2015 (10 years ago)
Document Number: L15000171929
FEI/EIN Number 81-1720191

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

Address: 3820 Ocean Beach Blvd, Cocoa Beach, FL, 32931, US
Mail Address: 3820 Ocean Beach Blvd, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Satcher Kelly MichelleDR. President 3820 Ocean Beach Blvd, Cocoa Beach, FL, 32931
Clark Satcher Kelly Michelle Dr. Agent 3820 Ocean Beach Blvd, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 3820 Ocean Beach Blvd, Apt #1N, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2025-01-14 3820 Ocean Beach Blvd, Apt #1N, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 3820 Ocean Beach Blvd, Apt #1, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2023-01-09 3820 Ocean Beach Blvd, Apt #1, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2023-01-09 Clark Satcher, Kelly Michelle, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 3820 Ocean Beach Blvd, Apt #1, Cocoa Beach, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2017-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State