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. |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State