Entity Name: | CHILLIN CHARTERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Jan 2022 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2023 (a year ago) |
Document Number: | L22000017228 |
FEI/EIN Number | 88-2681127 |
Address: | 658 2nd Street, CHIPLEY, FL, 32428, US |
Mail Address: | 658 2nd st, CHIPLEY, FL, 32428, US |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAZIOSO MICHAEL JIV | Agent | 658 2nd st, CHIPLEY, FL, 32428 |
Name | Role | Address |
---|---|---|
GRAZIOSO MICHAEL JIV | Manager | 658 2nd st, CHIPLEY, FL, 32428 |
Name | Role | Address |
---|---|---|
GRAZIOSO ALLYSON M | Authorized Person | 658 2nd st, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 658 2nd Street, CHIPLEY, FL 32428 | No data |
REINSTATEMENT | 2023-11-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-11-16 | 658 2nd Street, CHIPLEY, FL 32428 | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-16 | GRAZIOSO, MICHAEL J, IV | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-16 | 658 2nd st, CHIPLEY, FL 32428 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-11-16 |
Florida Limited Liability | 2022-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State