Search icon

BRANDON CHASE PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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