Entity Name: | BRANDON CHASE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRANDON CHASE 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. |
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: | 02 Sep 2003 (22 years ago) |
Date of dissolution: | 18 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2023 (2 years ago) |
Document Number: | L03000032819 |
FEI/EIN Number |
200470566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 ATLANTIC BLVD, KEY WEST, FL, 33040, US |
Mail Address: | 1800 ATLANTIC BLVD, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACHTEL MICHELLE D | Managing Member | 1800 ATLANTIC BLVD, KEY WEST, FL, 33040 |
BACHTEL MICHELLE | Agent | 1800 ATLANTIC BLVD, KEY WEST, FL, 33040 |
SHEILA DOLGIN REV LIVING TRUST | Managing Member | 12369 COUNTRY GLEN, ST. LOUIS, MO, 63141 |
GILBERT DOLGIN REVOCABLE LIVING TRUST | Managing Member | 12369 COUNTRY GLEN, ST. LOUIS, MO, 63141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 1800 ATLANTIC BLVD, C128, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 1800 ATLANTIC BLVD, C128, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 1800 ATLANTIC BLVD, C128, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-06 | BACHTEL, MICHELLE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-18 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State