Search icon

CHAPIN CARPENTRY, LLC - Florida Company Profile

Company Details

Entity Name: CHAPIN CARPENTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAPIN CARPENTRY, 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: 06 Jul 2004 (21 years ago)
Date of dissolution: 29 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: L04000050462
FEI/EIN Number 200468599

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

Address: 531 NORTH WILDERNESS TRAIL, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 950 S. 10th st., JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chapin Huntington K President 103 Ponte Vedra Colony Circle, Ponte Vedra Beach, FL, 32082
CHAPIN HUNTINGTON KJr. Agent 103 Ponte Vedra Colony Circle, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 103 Ponte Vedra Colony Circle, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 531 NORTH WILDERNESS TRAIL, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2020-06-29 531 NORTH WILDERNESS TRAIL, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2013-01-31 CHAPIN, HUNTINGTON K, Jr. -
LC AMENDMENT 2007-04-30 - -
REINSTATEMENT 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5156477310 2020-04-30 0491 PPP 950 S. 10th St. unit A-11, Jacksonville Beach, FL, 32250-3306
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47404.17
Loan Approval Amount (current) 47404.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-3306
Project Congressional District FL-05
Number of Employees 4
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47792.49
Forgiveness Paid Date 2021-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State