Search icon

CHAUVET & SONS, LLC - Florida Company Profile

Company Details

Entity Name: CHAUVET & SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Mar 2016 (9 years ago)
Document Number: M16000002383
FEI/EIN Number 650184363

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

Address: 3360 DAVIE RD., STE.509, davie, FL, 33314, US
Mail Address: 3360 DAVIE RD., STE.509, davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SPOTLIGHT ACQUISITION PARENT, LLC Authorized Person 3360 DAVIE RD, DAVIE, FL, 33314
CHAUVET ALBERT Chief Executive Officer 3360 DAVIE RD, DAVIE, FL, 33314
EMOND JACQUES Vice President 3360 DAVIE RD, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063497 CHAMSYS USA ACTIVE 2017-06-08 2027-12-31 - 5200 NW 108TH AVENUE, SUNRISE, FL, 33351
G17000063496 CHAMSYS ACTIVE 2017-06-08 2027-12-31 - 3360 DAVIE RD,SUITE 509, DAVIE, FL, 33314
G16000044195 ILUMINARC ACTIVE 2016-05-03 2026-12-31 - 3360 DAVIE RD SUITE 509, DAVIE, FL, 33314
G16000044199 CHAUVET ACTIVE 2016-05-03 2026-12-31 - 3360 DAVIE RD SUITE 509, DAVIE, FL, 33314
G16000044198 TRUSST ACTIVE 2016-05-03 2026-12-31 - 3360 DAVIE RD SUITE 509, DAVIE, FL, 33314
G16000044196 LIGHTS UP ACTIVE 2016-05-03 2026-12-31 - 3360 DAVIE RD SUITE 509, DAVIE, FL, 33314
G16000044193 CHAUVET LIGHTING ACTIVE 2016-05-03 2026-12-31 - 3360 DAVIE RD SUITE 509, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 3360 DAVIE RD., STE.509, davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2023-10-05 3360 DAVIE RD., STE.509, davie, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-18
Foreign Limited 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State