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