Search icon

CHESAPEAKE REALTY LLC - Florida Company Profile

Company Details

Entity Name: CHESAPEAKE REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHESAPEAKE REALTY 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: 23 Oct 2003 (22 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L03000040816
FEI/EIN Number 200369302

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1985 Abordale Lane, The Villages, FL, 32162, US
Mail Address: 12330 ROSSLARE RIDGE RD, #103, LUTHERVILLE TIMONIUM, MD, 21093
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY Dorothy F President 12330 ROSSLARE RIDGE RD, LUTHERVILLE TIMONIUM, MD, 21093
DAY Christopher R Vice President 12330 ROSSLARE RIDGE RD. #103, LUTHERVILLE, MD, 21093
WHITCRAFT JOHN Agent 1985 Abordale Lane, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 1985 Abordale Lane, The Villages, FL 32162 -
REGISTERED AGENT NAME CHANGED 2016-03-28 WHITCRAFT, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 1985 Abordale Lane, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2008-04-22 1985 Abordale Lane, The Villages, FL 32162 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State