Entity Name: | CHANCEY'S CARPENTRY & GLASS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHANCEY'S CARPENTRY & GLASS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Apr 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Apr 2013 (12 years ago) |
Document Number: | L04000033877 |
FEI/EIN Number |
571207565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 886 CR 478-A, WEBSTER, FL, 33597 |
Mail Address: | P. O. BOX 537, WEBSTER, FL, 33597 |
ZIP code: | 33597 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANCEY GEORGE A | Managing Member | 886 CR 478-A, WEBSTER, FL, 33597 |
CHANCEY TRACY L | Managing Member | 886 CR 478-A, WEBSTER, FL, 33597 |
CHANCEY GEORGE A | Agent | 886 C 478A, WEBSTER, FL, 33597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 886 C 478A, WEBSTER, FL 33597 | - |
LC AMENDMENT | 2013-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | CHANCEY, GEORGE A | - |
REINSTATEMENT | 2010-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-17 | 886 CR 478-A, WEBSTER, FL 33597 | - |
LC AMENDMENT | 2006-02-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State