Entity Name: | CHALLOP WEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Dec 2004 (20 years ago) |
Date of dissolution: | 25 Jul 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jul 2023 (2 years ago) |
Document Number: | L04000092339 |
FEI/EIN Number | 202059521 |
Address: | 600 Northlake Blvd., Altamonte Springs, FL, 32701, US |
Mail Address: | 600 Northlake Blvd., Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACKEY VICTORIA | Agent | 600 Northlake Blvd., Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
MCFADDEN JEFF K | Manager | 600 Northlake Blvd., Altamonte Springs, FL, 32701 |
MERRIGAN PETER | Manager | Two International Drive, Boston, MA, 02110 |
Rijnbout Erik | Manager | Two International Place, Boston, MA, 02110 |
SCOTTON NANCY | Manager | 600 Northlake Blvd., Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
LACKEY VICTORIA | Authorized Member | 600 Northlake Blvd., Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-07-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 | No data |
LC AMENDMENT | 2021-08-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-09 | LACKEY, VICTORIA | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-07-25 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-10 |
LC Amendment | 2021-08-09 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State