Search icon

CHATEAU DE VILLE OF TALLAHASSEE, LLC - Florida Company Profile

Company Details

Entity Name: CHATEAU DE VILLE OF TALLAHASSEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHATEAU DE VILLE OF TALLAHASSEE, 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: 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: 04 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2005 (20 years ago)
Document Number: L04000080091
FEI/EIN Number 201983467

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

Address: 7019 North Lagoon Drive, Panama City Beach, FL, 32408, US
Mail Address: 7019 North Lagoon Drive, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER DENNIS R Agent 7019 North Lagoon Drive, Panama City Beach, FL, 32408
CHATEAU MANAGERS, LLC Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 7019 North Lagoon Drive, Panama City Beach, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 7019 North Lagoon Drive, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2018-04-27 7019 North Lagoon Drive, Panama City Beach, FL 32408 -
REGISTERED AGENT NAME CHANGED 2009-01-30 FULLER, DENNIS RA -
REINSTATEMENT 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-06-01 - -
ARTICLES OF CORRECTION 2004-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State