Search icon

CHINCHILLA GENERAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CHINCHILLA GENERAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHINCHILLA GENERAL SERVICES, 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: 26 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: L16000197607
FEI/EIN Number 81-4238456

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

Address: 1710 4TH AVE N, #1504, LAKE WORTH, FL, 33460, FL
Mail Address: 1710 4TH AVE N, #1504, LAKE WORTH, FL, 33460, FL
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINCHILLA MURILLO LUIS Manager 1710 4TH AVE N #1504, LAKE WORTH, FL, 33460
CHINCHILLA MURILLO LUIS A Agent 1710 4TH AVE N, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 1710 4TH AVE N, #1504, LAKE WORTH, FL 33460 FL -
CHANGE OF MAILING ADDRESS 2025-04-01 1710 4TH AVE N, #1504, LAKE WORTH, FL 33460 FL -
REINSTATEMENT 2020-01-07 - -
REGISTERED AGENT NAME CHANGED 2020-01-07 CHINCHILLA MURILLO, LUIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000616086 ACTIVE COSO-23-006141 BROWARD COUNTY COURT, FLORIDA 2023-11-09 2028-12-15 $7,150.00 MARK GREGORY FLORIO, 700 LAYNE BLVD, APT 101A, HALLANDALE BEACH, FL 33009

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-10-26

Date of last update: 03 May 2025

Sources: Florida Department of State