Search icon

CHESAPEAKE DEVELOPMENT, LLC

Company Details

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

Agent

Name Role Address
SCHIER JAMES R Agent 5800 LAKEWOOD RANCH BLVD, SARASOTA, FL, 34240

Manager

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

Fictitious Names

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

Events

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

Documents

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