Entity Name: | CHASCO APARTMENTS LEASECO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHASCO APARTMENTS LEASECO, 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: | 24 Jan 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L03000002908 |
FEI/EIN Number |
571146175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 N. ST MARYS ST, SUITE 850, SAN ANTONIO, TX, 78205 |
Mail Address: | 405 N. ST. MARYS ST., SUITE 850, SAN ANTONIO, TX, 78205, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARAWAY, JR HUGH L | Manager | 405 N ST MARY'S ST #850, SAN ANTONIO, TX, 78205 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09070900532 | LAKE FOREST APARTMENTS | EXPIRED | 2009-03-11 | 2014-12-31 | - | 405 N ST MARY'S ST, SUITE 850, SAN ANTONIO, TX, 78205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 405 N. ST MARYS ST, SUITE 850, SAN ANTONIO, TX 78205 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-18 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2009-10-13 | 405 N. ST MARYS ST, SUITE 850, SAN ANTONIO, TX 78205 | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-18 |
Reg. Agent Change | 2012-04-18 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-28 |
REINSTATEMENT | 2009-10-13 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-03-23 |
ANNUAL REPORT | 2006-05-26 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State