Entity Name: | CHAD SCREENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAD SCREENS, 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: | 01 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000075198 |
FEI/EIN Number |
205052614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2015 Hawk Haven Trl, Deland, FL, 32720, US |
Mail Address: | 2015 Hawk Haven Trl, Deland, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLUMBIE CHAD A | Manager | 2015 Hawk Haven Trl, Deland, FL, 32720 |
Columbie Nathaniel | Manager | 107 Powell Blvd, Daytona Bch, FL, 32114 |
COLUMBIE CHAD A | Agent | 2015 Hawk Haven Trl, Deland, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-19 | 2015 Hawk Haven Trl, Deland, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2015-01-19 | 2015 Hawk Haven Trl, Deland, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-19 | 2015 Hawk Haven Trl, Deland, FL 32720 | - |
REGISTERED AGENT NAME CHANGED | 2008-09-19 | COLUMBIE, CHAD A | - |
CANCEL ADM DISS/REV | 2008-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-10 |
AMENDED ANNUAL REPORT | 2018-07-13 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-17 |
AMENDED ANNUAL REPORT | 2016-09-23 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State