Entity Name: | CHESTER'S HAULING LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHESTER'S HAULING 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: | 13 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000026271 |
FEI/EIN Number |
204305446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1030 CONCORD OLD BAINBRIDGE RD., HAVANA, FL, 32333 |
Mail Address: | 1030 CONCORD OLD BAINBRIDGE RD., HAVANA, FL, 32333 |
ZIP code: | 32333 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESTER JAMES E | Manager | 1030 CONCORD OLD BAINBRIDGE RD., HAVANA, FL, 32333 |
CHESTER MONNA R | Managing Member | 1030 CONCORD OLD BAINBRIDGE RD., HAVANA, FL, 32333 |
CHESTER JAMES E | Agent | 1030 CONCORD OLD BAINBRIDGE RD., HAVANA, FL, 32333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | CHESTER, JAMES E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-15 | 1030 CONCORD OLD BAINBRIDGE RD., HAVANA, FL 32333 | - |
CHANGE OF MAILING ADDRESS | 2009-06-15 | 1030 CONCORD OLD BAINBRIDGE RD., HAVANA, FL 32333 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-15 | 1030 CONCORD OLD BAINBRIDGE RD., HAVANA, FL 32333 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-04-22 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State