Search icon

CHESADOR, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHESADOR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHESADOR, L.L.C. 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: 25 Oct 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000104673
FEI/EIN Number 203687232

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

Address: 111 E MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569
Mail Address: 111 E MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROWSMITH DAVID President 111 E MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569
ARROWSMITH DAVID Director 111 E MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569
ARROWSMITH DAVID R Agent 111 E MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 111 E MIRACLE STRIP PKWY, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2011-01-04 111 E MIRACLE STRIP PKWY, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 111 E MIRACLE STRIP PKWY, MARY ESTHER, FL 32569 -
REGISTERED AGENT NAME CHANGED 2010-04-21 ARROWSMITH, DAVID R -

Documents

Name Date
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State