Search icon

CHELSEY REISINGER LLC - Florida Company Profile

Company Details

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

CHELSEY REISINGER 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: 24 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L20000218638
FEI/EIN Number 85-2270198

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

Address: 3100 S DIXIE HWY, APT D-14, BOCA RATON, FL, 33432, US
Mail Address: 3100 S DIXIE HWY, APT D-14, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISINGER CHELSEY Manager 3100 S DIXIE HWY, APT D-14, BOCA RATON, FL, 33432
GIUFFRIDA ALBERTO Agent 3100 S DIXIE HWY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150691 REVITALIZE STYLING ACTIVE 2020-11-25 2025-12-31 - 3100 S DIXIE HWY, APT D-6, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 3100 S DIXIE HWY, APT D-14, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-04-28 3100 S DIXIE HWY, APT D-14, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 3100 S DIXIE HWY, APT D-14, BOCA RATON, FL 33432 -
LC AMENDMENT 2020-11-17 - -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
LC Amendment 2020-11-17
Florida Limited Liability 2020-07-24

Date of last update: 03 May 2025

Sources: Florida Department of State