Search icon

CHELSIE MAURA LLC - Florida Company Profile

Company Details

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

CHELSIE MAURA 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: 17 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000197148
FEI/EIN Number 35-2548653

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

Address: 7837 Venture Center Way, BOYNTON BEACH, FL, 33437, US
Mail Address: 7837 Venture Center Way, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNA MULTI SERVICES, LLC Agent -
MAURA CHELSIE President 7837 VENTURE CENTER WAY, BOYNTON BEACH, FL, 33437
Altidor Marie President 7837 Venture Center Way, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 7837 Venture Center Way, Apt# 5111, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-09-23 7837 Venture Center Way, Apt# 5111, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-23 990 Hickory Trl, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2018-07-23 KNA Multi Services, LLC -
REINSTATEMENT 2017-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-03-28
Florida Limited Liability 2015-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State