Search icon

CHAFFEE ROAD VILLAGE COMMERCIAL VENTURE, LLC - Florida Company Profile

Company Details

Entity Name: CHAFFEE ROAD VILLAGE COMMERCIAL VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAFFEE ROAD VILLAGE COMMERCIAL VENTURE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2006 (19 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Nov 2006 (18 years ago)
Document Number: L06000074118
FEI/EIN Number 205273586

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

Address: 7795 MCLAURIN ROAD N, JACKSONVILLE, FL, 32256
Mail Address: 7795 MCLAURIN ROAD N, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shacter David A Auth 426 Orange Bluff Ave, Jacksonville, FL, 32211
SHACTER MELODY Auth 426 ORANGE BLUFF AVENUE, JACKSONVILLE, FL, 32211
Shacter Zachary A Auth P. O. Box 381, Nathrop, CO, 81236
Shacter Jacob J Auth 426 ORANGE BLUFF AVENUE, JACKSONVILLE, FL, 32211
JOYCE JOHN Agent 7795 MCLAURIN ROAD N, JACKSONVILLE, FL, 32256
JOHN M JOYCE %JOYCE DEVELOPMENT GROUP, INC Manager 7795 MCLAURIN ROAD N, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 7795 MCLAURIN ROAD N, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2010-04-30 7795 MCLAURIN ROAD N, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 7795 MCLAURIN ROAD N, JACKSONVILLE, FL 32256 -
LC AMENDED AND RESTATED ARTICLES 2006-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State