Entity Name: | CHELSEA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Jun 2006 (19 years ago) |
Date of dissolution: | 01 Feb 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2018 (7 years ago) |
Document Number: | L06000064972 |
FEI/EIN Number | 205111282 |
Address: | 1728 BROOKWOOD ROAD, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1728 BROOKWOOD ROAD, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLLNICK DOUGLAS E | Agent | 1728 BROOKWOOD ROAD, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
GOLLNICK DOUGLAS E | Managing Member | 1728 BROOKWOOD ROAD, JACKSONVILLE, FL, 32207 |
Gollnick Heather O | Managing Member | 1728 BROOKWOOD ROAD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-02-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 1728 BROOKWOOD ROAD, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-02-01 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State