Entity Name: | CHESAPEAKE DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L05000019701 |
FEI/EIN Number | 202400587 |
Address: | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL, 34240, US |
Mail Address: | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHIER JAMES R | Agent | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL, 34240 |
Name | Role | Address |
---|---|---|
NEAL JOHN A | Manager | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL, 34240 |
SCHIER JAMES R | Manager | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL, 34240 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000018883 | GODSTONE CONSTRUCTION | EXPIRED | 2018-02-05 | 2023-12-31 | No data | 429 LENOX AVE., MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL 34240 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State