Search icon

CHAPAE, LLC - Florida Company Profile

Company Details

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

CHAPAE, 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: 31 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000056089
FEI/EIN Number 204988928

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

Address: 101 SOUTH BAY BLVD., #A-4, ANNA MARIA, FL, 34216, US
Mail Address: P.O. BOX 4098, 101 SOUTH BAY BLVD., #A-4, ANNA MARIA, FL, 34216, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLUSSER PATRICIA A Manager P.O. BOX 4098, 101 SOUTH BAY BLVD. #A-4, ANNA MARIA, FL, 34216
SLUSSER PATRICIA A Agent 101 S. BAY BLVD., ANNA MARIA,, FL, 34216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-02-28 SLUSSER, PATRICIA AMGR/MEM -
REGISTERED AGENT ADDRESS CHANGED 2009-02-28 101 S. BAY BLVD., #A4, ANNA MARIA,, FL 34216 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-26 101 SOUTH BAY BLVD., #A-4, ANNA MARIA, FL 34216 -
CHANGE OF MAILING ADDRESS 2008-01-26 101 SOUTH BAY BLVD., #A-4, ANNA MARIA, FL 34216 -

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State