Search icon

THE CHIMI SPOT LLC - Florida Company Profile

Company Details

Entity Name: THE CHIMI SPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CHIMI SPOT 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: 17 Sep 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2024 (7 months ago)
Document Number: L19000234400
FEI/EIN Number 843173537

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

Address: 3900 S GOLDENROD RD, STE 136, ORLANDO, FL, 32822, US
Mail Address: 3900 S GOLDENROD RD, STE 136, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonell Morel Andres O Authorized Member 2557 Barwick St, Orlando, FL, 32824
CEPEDA GARCIA MAICOR E Member 331 GROUPER DRIVE, POINCIANA, FL, 34759
GONELL MOREL. ANDRES O Agent 3900 S GOLDENROD ROAD, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122251 CHIMI SPOT FOOD TRUCK ACTIVE 2024-09-30 2029-12-31 - 3900 S GOLDENROD RD, SUITE 136, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-10-04 - -
LC AMENDMENT 2024-10-04 - -
REGISTERED AGENT NAME CHANGED 2024-10-04 GONELL MOREL., ANDRES O -
REGISTERED AGENT ADDRESS CHANGED 2024-10-04 3900 S GOLDENROD ROAD, SUITE #136, ORLANDO, FL 32824 -
LC DISSOCIATION MEM 2022-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000558522 TERMINATED 1000000904768 ORANGE 2021-10-25 2041-11-03 $ 16,797.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment 2024-10-04
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-07-14
CORLCDSMEM 2022-01-05
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-12-21
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-09-17

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71300.00
Total Face Value Of Loan:
195400.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State