Entity Name: | CHESTER LACROSSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHESTER LACROSSE, 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: | 16 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000023156 |
FEI/EIN Number |
203066537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6022 San Jose Boulevard, JACKSONVILLE, FL, 32217, US |
Mail Address: | 6022 San Jose Boulevard, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKINNER Christopher F | Manager | 2963 Dupont Avenue, JACKSONVILLE, FL, 32217 |
SKINNER David G | Agent | 6022 San Jose Boulevard, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 6022 San Jose Boulevard, STE 300, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 6022 San Jose Boulevard, STE 300, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-25 | SKINNER, David G | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 6022 San Jose Boulevard, STE 300, JACKSONVILLE, FL 32217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State