Search icon

CHRONIC LLC - Florida Company Profile

Company Details

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

CHRONIC 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: 24 Jun 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2021 (4 years ago)
Document Number: L21000294758
FEI/EIN Number 87-1510098

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

Address: 1550 NW 3rd St, Deerfield Beach, FL, 33442, US
Mail Address: 3097 N FEDERAL HIGHWAY #303, Pompano Beach, FL, 33064, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANS LOREI Authorized Member 1206 FATHERLAND STREET, NASHVILLE, TN, 37206
C T CORPORATION SYSTEM Agent -
ANDREW LOREI Authorized Member 1605 KIRBY AVENUE, CHATTANOOGA, TN, 37404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139948 AAA WATER RESTORATION INC ACTIVE 2024-11-15 2029-12-31 - 3907 N FEDERAL HWY, SUITE 303, POMPANO BEACH, FL, 33064
G24000046684 AAA WATER RESTORATION ACTIVE 2024-04-05 2029-12-31 - 3907 N FEDERAL HWY, SUITE 303, POMPANO BEACH, FL, 33064
G16000030667 AAA WATER RESTORATION INC ACTIVE 2016-03-24 2026-12-31 - 3097 N FEDERAL HIGHWAY, #303, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 1550 NW 3rd St, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-09-15 1550 NW 3rd St, Deerfield Beach, FL 33442 -
LC AMENDMENT 2021-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
Florida Limited Liability 2021-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State