Search icon

CHADWELL LLC - Florida Company Profile

Company Details

Entity Name: CHADWELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHADWELL 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 Apr 2006 (19 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: L06000044078
FEI/EIN Number 204770008

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

Mail Address: 13518 MOOSEHEAD CIRCLE, HUDSON, FL, 34669, US
Address: 13518 Moosehead Circle, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHADWELL GERALD E Manager 13518 Moosehead Circle, Hudson, FL, 34669
Chadwell GERALD E Agent 13518 Moosehead Circle, Hudson, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900406 A PAYLESS PLUMBING & A/C EXPIRED 2009-04-21 2014-12-31 - CHADWELL LLC, 4279 PERRY PLACE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 13518 Moosehead Circle, Hudson, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 13518 Moosehead Circle, Hudson, FL 34669 -
CHANGE OF MAILING ADDRESS 2021-05-13 13518 Moosehead Circle, Hudson, FL 34669 -
REGISTERED AGENT NAME CHANGED 2016-03-04 Chadwell, GERALD E -
REINSTATEMENT 2016-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-03-04
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State