Search icon

CHET NETHERLY, LLC - Florida Company Profile

Company Details

Entity Name: CHET NETHERLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHET NETHERLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2008 (17 years ago)
Document Number: L05000113571
FEI/EIN Number 203926235

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

Address: 246 WEST CANAL DRIVE, PALM HARBOR, FL, 34684
Mail Address: 246 WEST CANAL DRIVE, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NETHERLY CHET Managing Member 246 WEST CANAL DR, PALM HARBOR, FL, 34684
Woodward Tim Agent 4301 West Boy Scout Blvd, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08282900136 CHET NETHERLY,LLC/DBA ANYTHING IN CONCRETE EXPIRED 2008-10-08 2013-12-31 - 246 WEST CANAL DRIVE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-12 Woodward, Tim -
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 4301 West Boy Scout Blvd, 300, TAMPA, FL 33607 -
REINSTATEMENT 2008-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-07 246 WEST CANAL DRIVE, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2008-10-07 246 WEST CANAL DRIVE, PALM HARBOR, FL 34684 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314912767 0420600 2010-08-26 2442 BRANDON BLVD., BRANDON, FL, 33511
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-26
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: HISPANIC, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2010-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-09-23
Abatement Due Date 2010-09-28
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2010-09-23
Abatement Due Date 2010-09-28
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277697705 2020-05-01 0455 PPP 246 W CANAL DR, PALM HARBOR, FL, 34684-1205
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176177
Loan Approval Amount (current) 176177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALM HARBOR, PINELLAS, FL, 34684-1205
Project Congressional District FL-13
Number of Employees 22
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177403
Forgiveness Paid Date 2021-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State