Search icon

ANTONIKACHANEL, LLC - Florida Company Profile

Company Details

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

ANTONIKACHANEL, 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: 04 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000001647
FEI/EIN Number 81-1642709

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

Address: 714 Catalina Rd, Cocoa Beach, FL, 32931, US
Mail Address: 2021 N Atlantic Ave, Suite 125, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Anthony G Managing Member 2021 N Atlantic Ave, Cocoa Beach, FL, 32931
Antonika Walker Dr. Chief Executive Officer 8246 Canoga Ave, Austin, TX, 78724
CHANEL ANTONIKA Agent 714 Catalina Rd, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-24 CHANEL, ANTONIKA -
REINSTATEMENT 2019-12-24 - -
CHANGE OF MAILING ADDRESS 2019-12-24 714 Catalina Rd, Apt 12, Cocoa Beach, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 714 Catalina Rd, Apt 12, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 714 Catalina Rd, Apt 12, Cocoa Beach, FL 32931 -

Documents

Name Date
REINSTATEMENT 2021-03-11
REINSTATEMENT 2019-12-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-01
Florida Limited Liability 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State