Search icon

CHIQUITA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CHIQUITA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIQUITA INVESTMENTS, 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: 10 Nov 2005 (19 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: L05000109181
FEI/EIN Number 204004135

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

Address: 5501 CHIQUITA BLVD, CAPE CORAL, FL, 33914
Mail Address: 5848 CAPE HARBOUR DR, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATELY JEFFREY S Managing Member 413 W Retta Esplanade, Punta Gorda, FL, 33950
JOHNSON TODD Managing Member 2389 PINEWOODS CIRCLE, NAPLES, FL, 34105
GATELY JEFFREY Agent 413 W Retta Esplanade, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 413 W Retta Esplanade, Punta Gorda, FL 33950 -
PENDING REINSTATEMENT 2010-09-15 - -
REINSTATEMENT 2010-09-14 - -
CHANGE OF MAILING ADDRESS 2010-09-14 5501 CHIQUITA BLVD, CAPE CORAL, FL 33914 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 5501 CHIQUITA BLVD, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2006-02-13 GATELY, JEFFREY -

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State