Entity Name: | GEORGE PHILIP CHUCK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEORGE PHILIP CHUCK, 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: | 02 Sep 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: | L04000065265 |
FEI/EIN Number |
650028790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22425 SW 162 AVENUE, MIAMI, FL, 33170, US |
Mail Address: | 22425 SW 162 AVENUE, MIAMI, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYER GEORGE R | Managing Member | 18545 Caribbean Blvd., Cutler Bay, FL, 33157 |
MAYER CHARLES S | Managing Member | 22425 SW 162 AVENUE, MIAMI, FL, 33170 |
MAYER CHARLES S | Agent | 22425 SW 162 AVENUE, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
PENDING REINSTATEMENT | 2013-04-18 | - | - |
REINSTATEMENT | 2013-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 22425 SW 162 AVENUE, MIAMI, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 22425 SW 162 AVENUE, MIAMI, FL 33170 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | MAYER, CHARLES S | - |
LC AMENDMENT | 2010-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 22425 SW 162 AVENUE, MIAMI, FL 33170 | - |
CANCEL ADM DISS/REV | 2009-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-03 |
REINSTATEMENT | 2013-04-18 |
LC Amendment | 2010-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State