Search icon

CHILLEMI ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: CHILLEMI ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILLEMI ENTERPRISES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Apr 2004 (21 years ago)
Document Number: P04000056977
FEI/EIN Number 510502878

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

Address: 14620 96th Lane North, West Palm Beach, FL, 33412, US
Mail Address: 31 Waynewood Drive, Waynesville, NC, 28786, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILLEMI LORI E President 14620 96th Lane North, West Palm Beach, FL, 33412
CHILLEMI LORI Agent 14620 96th Lane North, West Palm Beach, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072159 RE/MAX MASTERS EXPIRED 2011-07-19 2016-12-31 - 7108 FAIRWAY DRIVE, SUITE 100, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-21 14620 96th Lane North, West Palm Beach, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 14620 96th Lane North, West Palm Beach, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 14620 96th Lane North, West Palm Beach, FL 33412 -
REGISTERED AGENT NAME CHANGED 2010-04-16 CHILLEMI, LORI -

Court Cases

Title Case Number Docket Date Status
BARRY HOLLANDER AND MARGARET HOLLANDER VS ELAINE CHARLSON BREDEHOFT KEENAN P. FRANK, et al. 4D2014-4723 2014-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013 CA 016824 AN

Parties

Name BARRY HOLLANDER
Role Appellant
Status Active
Representations John R. Whittles
Name MARGARET HOLLANDER
Role Appellant
Status Active
Name CHILLEMI ENTERPRISES INC.
Role Appellee
Status Active
Name ELAINE CHARLSON BREDEHOFT
Role Appellee
Status Active
Representations John M. Mullin, Eric L. McAliley
Name D/B/A REMAX MASTERS
Role Appellee
Status Active
Name KEENAN P. FRANK
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' July 13, 2015 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELAINE CHARLSON BREDEHOFT
Docket Date 2015-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ELAINE CHARLSON BREDEHOFT
Docket Date 2015-06-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' June 24, 2015 unopposed motion to supplement the record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ("AMENDED" - ORIGINAL WAS REJECTED)
On Behalf Of ELAINE CHARLSON BREDEHOFT
Docket Date 2015-06-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of ELAINE CHARLSON BREDEHOFT
Docket Date 2015-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' June 10, 2015 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ELAINE CHARLSON BREDEHOFT
Docket Date 2015-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARRY HOLLANDER
Docket Date 2015-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 11, 2015 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 1, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above¿styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BARRY HOLLANDER
Docket Date 2015-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-03-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 2/26/15
Docket Date 2015-02-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ PER DOBRICK ORDER
Docket Date 2015-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellants' motion filed January 15, 2015, for extension of time is granted and the time in which to file the final judgment is hereby extended thirty (30) days from the date of this order.
Docket Date 2015-01-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ *FILE FINAL JUDGEMENT*
On Behalf Of BARRY HOLLANDER
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' motion filed January 9, 2015, for enlargement of time to file final judgment, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2.
Docket Date 2015-01-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (DENIED) *file final judgment*
On Behalf Of BARRY HOLLANDER
Docket Date 2014-12-17
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Eric McAliley has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-12
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days in which to obtain a final order and to file a copy thereof in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Fla. R. App. P. 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2014-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARRY HOLLANDER
Docket Date 2014-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State