Search icon

CHAOS SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: CHAOS SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAOS SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2018 (7 years ago)
Date of dissolution: 27 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (5 months ago)
Document Number: L18000067872
FEI/EIN Number 364897288

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

Address: 133 NE 2ND AVE, MIAMI, FL, 33132, US
Mail Address: 133 NE 2ND AVE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINS TIM Chief Executive Officer 133 NE 2ND AVE, Miami, FL, 33132
Tim Robins Agent 133 NE 2ND AVE, MIAMI, FL, 33132

Form 5500 Series

Employer Identification Number (EIN):
364897288
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
REGISTERED AGENT NAME CHANGED 2021-02-02 Tim, Robins -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 133 NE 2ND AVE, #1819, MIAMI, FL 33132 -
LC AMENDMENT 2018-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 133 NE 2ND AVE, #1819, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-04-26 133 NE 2ND AVE, #1819, MIAMI, FL 33132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-03
AMENDED ANNUAL REPORT 2019-09-14
ANNUAL REPORT 2019-03-02
LC Amendment 2018-04-26
Florida Limited Liability 2018-03-15

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12606.25
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11652
Current Approval Amount:
11650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11732.2

Date of last update: 01 May 2025

Sources: Florida Department of State