Search icon

CHAIRES PROPERTIES,LLC - Florida Company Profile

Company Details

Entity Name: CHAIRES PROPERTIES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAIRES PROPERTIES,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: 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: 10 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Mar 2010 (15 years ago)
Document Number: L01000021220
FEI/EIN Number 010571560

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

Address: 4699 NORTH MONROE STREET, TALLAHASSEE, FL, 32303, US
Mail Address: 4699 NORTH MONROE STREET, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESLEY SHAWN L Managing Member 4699 NORTH MONROE STREET, TALLAHASSEE, FL, 32303
WESLEY LEA K Managing Member 4699 NORTH MONROE STREET, TALLAHASSEE, FL, 32303
WESLEY SHAWN L Agent 4699 NORTH MONROE STREET, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 4699 NORTH MONROE STREET, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2014-02-25 4699 NORTH MONROE STREET, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 4699 NORTH MONROE STREET, TALLAHASSEE, FL 32303 -
CANCEL ADM DISS/REV 2010-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State