Search icon

CHESTERFIELD PB, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHESTERFIELD PB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHESTERFIELD PB, 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: 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: 31 Jul 2000 (25 years ago)
Date of dissolution: 22 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2023 (2 years ago)
Document Number: L00000009077
FEI/EIN Number 13-4135800

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

Address: 5551 Katella Avenue, Cypress, CA, 90630, US
Mail Address: 5551 Katella Avenue, Cypress, CA, 90630, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLLMAN BRETT Managing Member 363 COCOANUT ROW, PALM BEACH, FL
NATALIE LE CLERC GENE 363 COCOANUT ROW, PALM BEACH, FL, 33480
UCC FILING & SEARCH SERVICES, INC. Agent -
TOLLMAN BEATRICE Managing Member 363 COCOANUT ROW, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-22 - -
CHANGE OF MAILING ADDRESS 2023-06-12 5551 Katella Avenue, Cypress, CA 90630 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 5551 Katella Avenue, Cypress, CA 90630 -
REINSTATEMENT 2022-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-01-26 - -
REGISTERED AGENT NAME CHANGED 2018-01-26 UCC FILING & SEARCH SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-22
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-11-30
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-01-26
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-17

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
553500.00
Total Face Value Of Loan:
553500.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
553500
Current Approval Amount:
553500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
501100.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State