Search icon

CHAOTIC PRESS, LLC

Company Details

Entity Name: CHAOTIC PRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000069092
FEI/EIN Number 82-1076776
Address: 4520 Coker Rd, North Port, FL, 34286, US
Mail Address: 4520 Coker Rd, North Port, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FERESHETIAN SHAYLA Agent 4520 Coker Rd, North Port, FL, 34286

President

Name Role Address
FERESHETIAN SHAYLA President 4520 Coker Rd, North Port, FL, 34286

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150052 PAPER MYTHS MEDIA ACTIVE 2021-11-09 2026-12-31 No data 4520 COKER RD, NORTH PORT, FL, 34286
G20000045197 GRACELEY KNOX ACTIVE 2020-04-24 2025-12-31 No data 4180 JOSEPH STREET, PORT CHARLOTTE, FL, 33948
G17000101809 REBEL PUBLISHING EXPIRED 2017-09-07 2022-12-31 No data 1233 QUAIL LAKE BLVD., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 4520 Coker Rd, North Port, FL 34286 No data
CHANGE OF MAILING ADDRESS 2020-07-09 4520 Coker Rd, North Port, FL 34286 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 4520 Coker Rd, North Port, FL 34286 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000177244 TERMINATED 1000000985436 CHARLOTTE 2024-03-19 2034-03-27 $ 1,002.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J23000038240 TERMINATED 1000000941673 SARASOTA 2023-01-19 2033-01-25 $ 825.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State