Search icon

CHESTNUT HILL PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: CHESTNUT HILL PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHESTNUT HILL PROPERTIES II, 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: 27 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000074141
FEI/EIN Number 203221250

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

Address: One Independent Drive Suite 1880, JACKSONVILLE, FL, 32202, US
Mail Address: One Independent Drive Suite 1880, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNERS JAMES J Manager One Independent Drive Suite 1880, JACKSONVILLE, FL, 32202
CONNERS JAMES J Agent One Independent Drive Suite 1880, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 One Independent Drive Suite 1880, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2013-03-05 One Independent Drive Suite 1880, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 One Independent Drive Suite 1880, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2012-04-25 CONNERS, JAMES JJR -

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State