Search icon

VAN CHIZNEY FUND, LLC - Florida Company Profile

Company Details

Entity Name: VAN CHIZNEY FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAN CHIZNEY FUND, 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: 12 Sep 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jan 2014 (11 years ago)
Document Number: L06000089723
FEI/EIN Number NOT APPLICABLE

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

Address: 899 S W 85th Avenue, Ocala, FL, 34481, US
Mail Address: 899 S W 85th Avenue, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIZNEY DAVID A Managing Member 6069 Louise Cove Dr, WINDERMERE, FL, 34786
DIZNEY DONALD R Chairman 899 SW 85th Avenue, Ocala, FL, 34481
Weston Laurie A Agent 899 S W 85th Avenue, Ocala, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Weston, Laurie A -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 899 S W 85th Avenue, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2022-02-08 899 S W 85th Avenue, Ocala, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 899 S W 85th Avenue, Ocala, FL 34481 -
LC NAME CHANGE 2014-01-31 VAN CHIZNEY FUND, LLC -
LC AMENDMENT AND NAME CHANGE 2009-12-29 VAN CHEZNEY FUND, LLC -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2006-09-13 VAN CHESNEY FUND, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State