Search icon

CHATEAU ARMS, LLC - Florida Company Profile

Company Details

Entity Name: CHATEAU ARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHATEAU ARMS, 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000047975
FEI/EIN Number 200451781

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

Address: 411 STARR RIDGE LOOP, LAKE WALES, FL, 33898
Mail Address: 565 VANN RD, TRENTON, SC, 29847
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUKOWSKI STEPHEN E Managing Member 565 VANN RD, TRENTON, SC, 29847
ZUKOWSKI EDWARD A Manager 565 VANN RD, TRENTON, SC, 29847
ZUKOWSKI STEPHEN E Agent 411 STARR RIDGE LOOP, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 411 STARR RIDGE LOOP, LAKE WALES, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 411 STARR RIDGE LOOP, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2007-06-01 411 STARR RIDGE LOOP, LAKE WALES, FL 33898 -
CANCEL ADM DISS/REV 2006-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-06-01
REINSTATEMENT 2006-12-08
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State