Search icon

CHADWICK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHADWICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: L05000119709
FEI/EIN Number 203940013
Address: 665 Jackson Ave, ORLANDO, FL, 32789, US
Mail Address: 665 Jackson Ave, ORLANDO, FL, 32789, US
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOATMAN VERN L Managing Member 624 E. PINE STREET, ORLANDO, FL, 32801
Boatman Victoria Managing Member 715 E Church Street, Orlando, FL, 32801
BOATMAN SUSAN G Managing Member 624 E. PINE STREET, ORLANDO, FL, 32801
SERVPRO OF WINTER PARK Agent 665 JACKSON AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006833 SERVPRO OF SOUTH ORANGE COUNTY ACTIVE 2023-01-17 2028-12-31 - 665 JACKSON AVE, ORLANDO, FL, 32789
G23000006289 SERVPRO OF SOUTH ORANGE COUNTY ACTIVE 2023-01-13 2028-12-31 - 8249 PARKLINE BLVD,SUITE 200, ORLANDO, FL, 32809
G23000003849 SERVPRO OF DR PHILLIPS SOUTH ACTIVE 2023-01-09 2028-12-31 - 665 JACKSON AVE, ORLANDO, FL, 32789
G21000020314 SERVPRO OF UNIVERSITY, SE ORLANDO ACTIVE 2021-02-10 2026-12-31 - 665 JACKSON AVE, WINTER PARK, FL, 32789
G16000020066 SERVPRO OF WINTER PARK ACTIVE 2016-02-24 2026-12-31 - 612 E CENTRAL BLVD, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-22 665 Jackson Ave, ORLANDO, FL 32789 -
CHANGE OF MAILING ADDRESS 2015-10-22 665 Jackson Ave, ORLANDO, FL 32789 -
REGISTERED AGENT NAME CHANGED 2015-10-22 SERVPRO OF WINTER PARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-29 665 JACKSON AVENUE, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-22

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$21,060
Date Approved:
2020-05-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,795
Utilities: $2,632.5
Rent: $2,632.5
Jobs Reported:
13
Initial Approval Amount:
$105,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,398.08
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $105,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State