Search icon

CHADWICK COVE, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHADWICK COVE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHADWICK COVE, L.L.C. 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: 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: 21 Sep 2001 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L01000016267
FEI/EIN Number 562440757

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

Address: 1825 GULF BLVD., ENGLEWOOD, FL, 34223, US
Mail Address: 1135 Bayshore Dr., ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO RAYMOND Managing Member 1825 GULF BLVD., ENGLEWOOD, FL, 34223
Jennings-Orozco Erin L Manager 2438 Ferndown Ln, Kesweick, VA, 22947
OROZCO RAYMOND Agent 1825 GULF BLVD., ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014380 CHADWICK COVE BOAT RENTAL EXPIRED 2017-02-08 2022-12-31 - 1825 GULF BLVD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-28 1825 GULF BLVD., ENGLEWOOD, FL 34223 -
LC AMENDMENT 2020-07-15 - -
REINSTATEMENT 2016-12-12 - -
REGISTERED AGENT NAME CHANGED 2016-12-12 OROZCO, RAYMOND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-30 1825 GULF BLVD., ENGLEWOOD, FL 34223 -
REINSTATEMENT 2003-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
LC Amendment 2020-07-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State