Search icon

NORMAN CHESTER, LLC - Florida Company Profile

Company Details

Entity Name: NORMAN CHESTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORMAN CHESTER, 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: 27 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000009596
FEI/EIN Number 204193111

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

Address: 261 MINORCA BEACH WAY UNIT 902, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 37 SANDPIPER LANE, PITTSFORD, NY, 14534, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOEPF PATRICE A Managing Member 1063 Clubhouse Lane, GREENSBORO, GA, 30642
CHECK DANIEL A Managing Member 37 SANDPIPER LANE, PITTSFORD, NY, 14534
SHELTON KRISTINE A Managing Member 63 SANDALWOOD DRIVE, PALMYRA, PA, 17078
PATRICE Schoepf A Agent 1063 Clubhouse Lane, GREENSBORO, GEORGIA, FL, 30642

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 1063 Clubhouse Lane, GREENSBORO, GEORGIA, FL 30642 -
REGISTERED AGENT NAME CHANGED 2013-03-26 PATRICE, Schoepf A -

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State