Entity Name: | CHEZ LEILANI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHEZ LEILANI 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. |
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: | 16 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (a year ago) |
Document Number: | L15000208593 |
FEI/EIN Number |
81-1021545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 81 Third Street, Apartment 2, Newport, RI, 02840, US |
Mail Address: | 81 Third Street, Apartment 2, Newport, RI, 02840, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT JOHN | Authorized Member | 101 WALNUT STREET, NATICK, MA, 01760 |
Iadicicco Joseph | Agent | 26 Redwood Circle, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-04 | 81 Third Street, Apartment 2, Newport, RI 02840 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-04 | 26 Redwood Circle, Plantation, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-04 | Iadicicco, Joseph | - |
CHANGE OF MAILING ADDRESS | 2025-01-04 | 81 Third Street, Apartment 2, Newport, RI 02840 | - |
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-16 | Peterson, Alesia | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-16 | 801 Ponce De Leon Drive, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2021-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-28 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-02-19 |
REINSTATEMENT | 2021-10-16 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-30 |
LC Amendment | 2016-08-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State