Search icon

CHESTERFIELD PB, LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2968927403 2020-05-06 0455 PPP 363 Cocoanut Row, PALM BEACH, FL, 33480-4539
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 553500
Loan Approval Amount (current) 553500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH, PALM BEACH, FL, 33480-4539
Project Congressional District FL-22
Number of Employees 64
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 501100.39
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State