Search icon

CHICKASAW PROPERTY, LLC

Company Details

Entity Name: CHICKASAW PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 2003 (22 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: L03000012146
FEI/EIN Number 200027684
Address: 1065 Maitland Center Commons Blvd, Maitland, FL, 32751, US
Mail Address: 1065 Maitland Center Commons Blvd, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CLAYTON KENNETH M Agent 1065 Maitland Center Commons Blvd, Maitland, FL, 32751

President

Name Role Address
CLAYTON KENNETH M President 1065 Maitland Center Commons Blvd, Maitland, FL, 32751
CLAYTON CRAIG H President 1065 Maitland Center Commons Blvd, Maitland, FL, 32751

Vice President

Name Role Address
CLAYTON CRAIG H Vice President 1065 Maitland Center Commons Blvd, Maitland, FL, 32751

Secretary

Name Role Address
CLAYTON CRAIG H Secretary 1065 Maitland Center Commons Blvd, Maitland, FL, 32751

Treasurer

Name Role Address
CLAYTON CRAIG H Treasurer 1065 Maitland Center Commons Blvd, Maitland, FL, 32751

Member

Name Role
CLAYTON INVESTMENTS, LTD. Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-21 No data No data
LC STMNT OF AUTHORITY 2021-04-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1065 Maitland Center Commons Blvd, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1065 Maitland Center Commons Blvd, Suite 201, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-06-30 1065 Maitland Center Commons Blvd, Suite 201, Maitland, FL 32751 No data
LC STMNT OF AUTHORITY 2016-08-23 No data No data
LC STMNT OF AUTHORITY 2016-05-24 No data No data
LC NAME CHANGE 2009-05-14 CHICKASAW PROPERTY, LLC No data
NAME CHANGE AMENDMENT 2005-03-23 WMC CHICKASAW, LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
CORLCAUTH 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
CORLCAUTH 2016-08-23
AMENDED ANNUAL REPORT 2016-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State