Entity Name: | CHANCE ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHANCE ENTERPRISES 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: | 30 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000086395 |
FEI/EIN Number |
432066381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13695 CRASHAW RD, JACKSONVILLE, FL, 32224 |
Mail Address: | 13695 CRASHAW RD, JACKSONVILLE, FL, 32224 |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS RANDALL | Managing Member | 13695 CRASHAW RD, JACKSONVILLE, FL, 32224 |
THOMAS RANDALL | Agent | 13695 CRASHAW RD, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | THOMAS, RANDALL | - |
REINSTATEMENT | 2015-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-28 | 13695 CRASHAW RD, JACKSONVILLE, FL 32224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-28 | 13695 CRASHAW RD, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2012-01-28 | 13695 CRASHAW RD, JACKSONVILLE, FL 32224 | - |
REINSTATEMENT | 2010-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-15 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-19 |
REINSTATEMENT | 2014-08-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State