Entity Name: | CHIMERA & TL L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHIMERA & TL L.L.C 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: | 23 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2016 (9 years ago) |
Document Number: | L15000212568 |
FEI/EIN Number |
81-1112266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 Lake Ellenor Dr., Orlando, FL, 32809, US |
Mail Address: | 6100 Lake Ellenor Dr., Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Swain Tiwari | Manager | 829 VALLEYDALE AVENUE, DELAND, FL, 32720 |
Chimera & TL LLC | Agent | 829 VALLEYDALE AVENUE, DELAND, FL, 32720 |
TIWARI SWAIN | Manager | 829 VALLEYDALE AVENUE, DELAND, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000006653 | NOVA NOTARY ONLINE | ACTIVE | 2025-01-15 | 2030-12-31 | - | 829 VALLEYDALE AVENUE, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 6100 Lake Ellenor Dr., SUITE 151 #1228, Orlando, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 6100 Lake Ellenor Dr., SUITE 151 #1228, Orlando, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-15 | 829 VALLEYDALE AVENUE, DELAND, FL 32720 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-13 | Chimera & TL LLC | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-02 |
REINSTATEMENT | 2016-09-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State