Search icon

CHASCO APARTMENTS LEASECO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CARAWAY, JR HUGH L Manager 405 N ST MARY'S ST #850, SAN ANTONIO, TX, 78205
C T CORPORATION SYSTEM Agent -

Fictitious Names

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

Events

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 - -

Documents

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