Entity Name: | CHUCK & STEPH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHUCK & STEPH 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. |
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: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 03 Nov 2015 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Nov 2015 (9 years ago) |
Document Number: | L06000012366 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % TEMPLETON & COMPANU, 301 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | % BANK OF AMERICA OR US TRUST, P.O. BOX 3060, NEW YORK, NY, 10108-3060, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
West Charles EJr. | Member | % TEMPLETON & COMPANY, FORT LAUDERDALE, FL, 33301 |
Hinden Jon | Manager | 4430 SW 64th Avenue, Davie, FL, 33314 |
Hinden Jon AEsq. | Agent | Webber, Hinden, McLean, & Arbeiter, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-04 | % TEMPLETON & COMPANU, 301 EAST LAS OLAS BOULEVARD, SUITE 800, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2015-05-04 | % TEMPLETON & COMPANU, 301 EAST LAS OLAS BOULEVARD, SUITE 800, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-31 | Hinden, Jon A., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-31 | Webber, Hinden, McLean, & Arbeiter, 44300 Southwest 64th Avenue, Davie, FL 33314 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-11-03 |
AMENDED ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State