Search icon

CHICAGO FASTENERS MANUFACTURING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CHICAGO FASTENERS MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CHICAGO FASTENERS MANUFACTURING, 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: 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: 30 Aug 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L16000161918
FEI/EIN Number 81-3708605

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

Address: 800 CENTRAL AVE, UNIVERSITY PARK, IL 60484
Mail Address: 800 CENTRAL AVE, UNIVERSITY PARK, IL 60484
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHICAGO FASTENERS MANUFACTURING, LLC, ILLINOIS LLC_06879861 ILLINOIS

Key Officers & Management

Name Role
TRINITY LOGISTICS CORPORATION Authorized Member
CSC LLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 CSC -
REINSTATEMENT 2023-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2022-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 800 CENTRAL AVE, UNIVERSITY PARK, IL 60484 -
CHANGE OF MAILING ADDRESS 2022-02-02 800 CENTRAL AVE, UNIVERSITY PARK, IL 60484 -
LC STMNT OF RA/RO CHG 2018-07-18 - -
LC NAME CHANGE 2018-07-16 CHICAGO FASTENERS MANUFACTURING, LLC -
LC NAME CHANGE 2017-07-06 COGNITUS CAPITAL PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-02-13
LC Amendment 2022-02-02
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-30
CORLCRACHG 2018-07-18
LC Name Change 2018-07-16
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-07-06

Date of last update: 19 Feb 2025

Sources: Florida Department of State