Entity Name: | CHESTNUT RIDGE ELECTRICAL CONTRACTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHESTNUT RIDGE ELECTRICAL CONTRACTING 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: | 31 Aug 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L06000086001 |
FEI/EIN Number |
141975140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5305 RAY PLACE, LAKELAND, FL, 33813, US |
Mail Address: | PO BOX 7124, LAKELAND, FL, 33807 |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARNICK STEVEN C | Managing Member | 5305 RAY PLACE, LAKELAND, FL, 33813 |
WARNICK HEATHER ANN | Managing Member | 5305 RAY PLACE, LAKELAND, FL, 33813 |
WARNICK STEVEN C | Agent | 5305 RAY PLACE, LAKELAND, FL, 33813 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08259900220 | RELIEF IN SIGHT | EXPIRED | 2008-09-15 | 2013-12-31 | - | 5304 RAY PLACE, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 5305 RAY PLACE, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 5305 RAY PLACE, LAKELAND, FL 33813 | - |
REINSTATEMENT | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
LC AMENDMENT | 2007-01-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000487782 | TERMINATED | 1000000140076 | POLK | 2009-09-21 | 2030-04-14 | $ 1,117.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
DEBIT MEMO# 05724-E | 2011-07-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-01 |
REINSTATEMENT | 2007-10-17 |
LC Amendment | 2007-01-04 |
Florida Limited Liability | 2006-08-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State