Search icon

CHILI WILLY HOT SAUCE, LLC - Florida Company Profile

Company Details

Entity Name: CHILI WILLY HOT SAUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHILI WILLY HOT SAUCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000174275
FEI/EIN Number 81-3996295

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

Address: 1038 SW 29TH AVE, MIAMI, FL, 33135, US
Mail Address: 1038 SW 29TH AVE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANEQUE BASILIO Manager 1038 SW 29 AVE, MIAMI, FL, 33135
DUBE RAUL Authorized Member 9380 S.W. 62ND ST., MIAMI, FL, 33173
PANEQUE BASILIO Agent 1038 SW 29 AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2021-03-08 - -
LC DISSOCIATION MEM 2018-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 1038 SW 29TH AVE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2018-05-10 1038 SW 29TH AVE, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2016-09-29 PANEQUE, BASILIO -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-26
LC Amendment 2021-03-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-08
CORLCDSMEM 2018-05-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State