Entity Name: | CHECAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHECAS 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: | 27 Apr 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Sep 2017 (8 years ago) |
Document Number: | L16000083083 |
FEI/EIN Number |
61-1804331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Minton Loop, Kissimmee, FL, 34747, US |
Mail Address: | 7978 Lake Wilson Rd., Davenport, FL, 33896, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESCARRSA DE C.V. | Manager | FINAL AV PERALTA Y 38 AV NORTE, BARRIO LOURDES SAN SALVADOR |
ESPINAL ESCOBAR FABIO I | Manager | 200 Minton Loop, Kissimmee, FL, 34747 |
ESPINAL Carrillo FRINE D | Manager | 200 Minton Loop, Kissimmee, FL, 34747 |
Espinal Carillo Nelly B | Auth | 200 Minton Loop, Kissimmee, FL, 34747 |
Carrillo de Espinal Frine del C | Auth | 200 Minton Loop, Kissimmee, FL, 34747 |
JEEVES HOLIDAY HOMES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 200 Minton Loop, Kissimmee, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 200 Minton Loop, Kissimmee, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | Jeeves Holiday Homes | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 7978 Lake Wilson Rd., Davenport, FL 33896 | - |
LC AMENDMENT | 2017-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
LC Amendment | 2017-09-25 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State