Search icon

CHOKTHANA LLC - Florida Company Profile

Company Details

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

CHOKTHANA 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: 08 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: L17000231621
FEI/EIN Number 82-3451613

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

Address: 745 SE 17TH ST, FORT LAUDERDALE, FL, 33316, US
Mail Address: 745 SE 17TH ST, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOKTHANAWONGSAPHAT AORNPHAPA Manager 745 SE 17TH STREET, FORT LAUDERDALE, FL, 33316
EPRES GERMEL S Manager 745 SE 17TH STREET, FORT LAUDERDALE, FL, 33316
EPRES ENGILBERT S Manager 745 SE 17TH STREET, FORT LAUDERDALE, FL, 33316
EPRES GERMEL Agent 745 SE 17TH ST, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131658 KUBO EXPIRED 2017-12-01 2022-12-31 - 753 SE 17TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 745 SE 17TH ST, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2023-11-13 EPRES, GERMEL -
REINSTATEMENT 2023-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 745 SE 17TH ST, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-04-29 745 SE 17TH ST, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2019-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000007037 TERMINATED 1000000975659 BROWARD 2023-12-26 2044-01-03 $ 22,875.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-11-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-22
Florida Limited Liability 2017-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State