Search icon

CHANDLERY TITLE & TRUST, LLC - Florida Company Profile

Company Details

Entity Name: CHANDLERY TITLE & TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANDLERY TITLE & TRUST, 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: 14 Jul 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: L06000070653
FEI/EIN Number 205214194

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

Address: 6413 CONGRESS AVE, BOCA RATON, FL, 33487, US
Mail Address: 6413 CONGRESS AVE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE ZANA Agent 6413 CONGRESS AVE, BOCA RATON, FL, 33487
CTT HOLDINGS, LLC Managing Member -
PTAC, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 6413 CONGRESS AVE, STE 110, BOCA RATON, FL 33487 -
LC STMNT OF RA/RO CHG 2019-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 6413 CONGRESS AVE, STE 110, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-01-18 CLARKE, ZANA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 6413 CONGRESS AVE, C/O STRATUS INVESTMENTS, LLC, STE 110, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
CORLCRACHG 2019-01-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State