Search icon

CHESTER LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: CHESTER LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Jun 2014 (11 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: F14000002476
FEI/EIN Number 383336773

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

Address: 1291 Sunniwood Pl, Rochester, MI, 48306, US
Mail Address: PO BOX 210729, AUBURN HILLS, MI, 48321, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
SHEEHAN-JELINEK AMBER President PO BOX 210729, AUBURN HILLS, MI, 48321
SHEEHAN-JELINEK AMBER Secretary PO BOX 210729, AUBURN HILLS, MI, 48321
SHEEHAN-JELINEK AMBER Treasurer PO BOX 210729, AUBURN HILLS, MI, 48321
SHEEHAN-JELINEK AMBER Vice President PO BOX 210729, AUBURN HILLS, MI, 48321
Sheehan Jeffrey S Agent 401 NW Chipshot Ln, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CONVERSION 2023-01-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000028469. CONVERSION NUMBER 900000235599
REGISTERED AGENT NAME CHANGED 2022-01-26 Sheehan, Jeffrey S -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 401 NW Chipshot Ln, Port Saint Lucie, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 1291 Sunniwood Pl, Rochester, MI 48306 -
CHANGE OF MAILING ADDRESS 2018-01-16 1291 Sunniwood Pl, Rochester, MI 48306 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-20
Foreign Profit 2014-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State