Entity Name: | CHLOE NAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHLOE NAN 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. |
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: | 23 Sep 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2025 (4 months ago) |
Document Number: | L19000232381 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3273 MIRABELLA CIRCLE NORTH, BOCA RATON, FL, 33433 |
Mail Address: | 8782 16TH AVE., BROOKLYN, NY, 11214 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AIELLO NANCY M | Manager | 8782 16TH AVE., BROOKLYN, NY, 11214 |
AIELLO NANCY M | Agent | 3273 MIRABELLA CIRCLE NORTH, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | AIELLO, NANCY M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOSCANA CHEESE COMPANY, INC., Petitioner(s) v. NANCY AIELLO and CHLOE NAN, LLC, Respondent(s). | 4D2024-1711 | 2024-07-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Toscana Cheese Company, Inc. |
Role | Petitioner |
Status | Active |
Representations | Michael A Levin, Andrew Michael Kassier |
Name | Nancy Aiello |
Role | Respondent |
Status | Active |
Name | CHLOE NAN LLC |
Role | Respondent |
Status | Active |
Name | Hon. Bradley G. Harper |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Second Corrected Appendix to Petition |
Docket Date | 2024-07-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Corrected Appendix to Petition |
On Behalf Of | Toscana Cheese Company, Inc. |
Docket Date | 2024-07-10 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
View | View File |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-07-08 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Petitioner's July 10, 2024 corrected appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
View | View File |
Docket Date | 2024-09-03 |
Type | Disposition by Order |
Subtype | Denied |
Description | ORDERED that the July 8, 2024 petition for writ of prohibition is denied. |
View | View File |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-09 |
REINSTATEMENT | 2021-01-22 |
Florida Limited Liability | 2019-09-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State