Entity Name: | 406 CHELSEA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
406 CHELSEA, 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: | 15 Mar 2005 (20 years ago) |
Date of dissolution: | 28 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | L05000025836 |
FEI/EIN Number |
202539821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11555 Central Parkway, JACKSONVILLE, FL, 32224, US |
Mail Address: | 11555 Central Parkway, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEADOWS LEE D | Managing Member | 11555 Central Parkway, JACKSONVILLE, FL, 32224 |
BROWN BERNARD C | Managing Member | 11555 Central Parkway, JACKSONVILLE, FL, 32224 |
Brown Bernard CJr. | Agent | 11555 Central Pk, Suite 1004, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-05 | Brown, Bernard C, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 11555 Central Pk, Suite 1004, JACKSONVILLE, FL 32224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-23 | 11555 Central Parkway, Suite 1004, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 11555 Central Parkway, Suite 1004, JACKSONVILLE, FL 32224 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State