Search icon

CHESTNUT RIDGE ELECTRICAL CONTRACTING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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