Entity Name: | T.W. CHAMBERLAIN & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T.W. CHAMBERLAIN & ASSOCIATES, 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. |
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: | 22 Aug 2006 (19 years ago) |
Date of dissolution: | 09 Sep 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Sep 2017 (8 years ago) |
Document Number: | L06000082655 |
FEI/EIN Number |
743187628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9141 SW 188TH TERR, MIAMI, FL, 33157, US |
Mail Address: | 9141 SW 188TH TER, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERLAIN THOMAS W | Manager | 9141 SW 188TH TERR, MIAMI, FL, 33157 |
CHAMBERLAIN JACQUELINE Esq. | Vice President | 9141 SW 188TH TERR, MIAMI, FL, 33157 |
CHAMBERLAIN JACQUELINE Esq. | President | 9141 SW 188TH TERR, MIAMI, FL, 33157 |
CHAMBERLAIN THOMAS WIII | Managing Member | 9141 SW 188TH TERR, MIAMI, FL, 33157 |
CHAMBERLAIN THOMAS W | Agent | 9141 SW 188TH TERRACE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-09-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 9141 SW 188TH TERR, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2012-04-05 | 9141 SW 188TH TERR, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 9141 SW 188TH TERRACE, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-29 | CHAMBERLAIN, THOMAS W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-31 |
AMENDED ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State