Search icon

CHESTNUT FIRM, LLC - Florida Company Profile

Company Details

Entity Name: CHESTNUT FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHESTNUT FIRM, 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: 10 May 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: L06000051430
FEI/EIN Number 141963410

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

Address: 1201 W. Peachtree St., Sutie 2300, Atlanta, GA, 30309, US
Mail Address: 303 Peachtree Street, NE, Atlanta, GA, 30308, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTNUT CHRISTOPHER Manager 303 Peachtree Street, NE, Atlanta, GA, 30308
CHESTNUT CHRISTOPHER Agent 301 W Bay St, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 301 W Bay St, 1470, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1201 W. Peachtree St., Sutie 2300, Atlanta, GA 30309 -
REINSTATEMENT 2018-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 CHESTNUT, CHRISTOPHER -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-21 1201 W. Peachtree St., Sutie 2300, Atlanta, GA 30309 -
CANCEL ADM DISS/REV 2008-11-02 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-02-19
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State