Search icon

CHANDLERY BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: CHANDLERY BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANDLERY BUILDING, 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 18 Feb 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2013 (12 years ago)
Document Number: L05000007397
FEI/EIN Number 161715603

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

Address: 201 CENTRE STREET #301, FERNANDINA BEACH, FL, 32034, US
Mail Address: 914 ATLANTIC AVENUE, 1D, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN CLAYTON W Managing Member 914 ATLANTIC AVENUE, STE 1D, FERNANDINA BEACH, FL, 32034
MORRIS THORNTON W Managing Member 2255 CUMBERLAND PARKWAY #1700, ATLANTA, GA, 30339
MCCRANIE MICHAEL Managing Member 201 CENTRE STREET, FERNANDINA BEACH, FL, 32034
BUCHANAN CLAYTON W Agent 914 ATLANTIC AVE,, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-02-18 - -
REGISTERED AGENT NAME CHANGED 2012-02-08 BUCHANAN, CLAYTON W -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 914 ATLANTIC AVE,, 1D, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2010-02-25 201 CENTRE STREET #301, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-02 201 CENTRE STREET #301, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
LC Voluntary Dissolution 2013-02-18
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-01-19
Florida Limited Liability 2005-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State