Search icon

CHACHOU'S AUTHENTIC PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: CHACHOU'S AUTHENTIC PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHACHOU'S AUTHENTIC PRODUCTS 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: 12 Dec 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000302659
FEI/EIN Number 84-4176167

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

Address: 10862 Flycast Cir, ORLANDO, FL, 32825, US
Mail Address: 10862 Flycast Cir, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-CHARLES SCHAINA W Manager 10862 Flycast Cir, ORLANDO, FL, 32825
ALCIN FERGUSON MARIE C Agent 10862 Flycast Cir, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009309 J.C CAPITAL ACTIVE 2022-01-24 2027-12-31 - 10862 FLYCAST CIR, ORLANDO, FL, 32582-5

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 10862 Flycast Cir, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2021-05-01 10862 Flycast Cir, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 10862 Flycast Cir, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2020-12-14 ALCIN FERGUSON, MARIE C -
REINSTATEMENT 2020-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-12-14
Florida Limited Liability 2019-12-12

Date of last update: 03 May 2025

Sources: Florida Department of State