Search icon

CHIPATCO, LLC - Florida Company Profile

Company Details

Entity Name: CHIPATCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIPATCO, 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: 02 Oct 2006 (18 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L06000096258
FEI/EIN Number 680646848

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

Address: 140 WEST END AVENUE, NEW YORK, NY, 10023-6415, US
Mail Address: 140 WEST END AVENUE, NEW YORK, NY, 10023-6415, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST PATRICIA P Managing Member 140 WEST END AVENUE, NEW YORK, NY, 100236415
SMITH WAYNE L Agent 509 WHITEHEAD STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08190900238 THE KEYS EXPIRED 2008-07-08 2024-12-31 - 140 WEST END AVENUE, APT. 22 G, NEW YORK, NY, 10023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 509 WHITEHEAD STREET, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 140 WEST END AVENUE, APT. 22 G, NEW YORK, NY 10023-6415 -
CHANGE OF MAILING ADDRESS 2015-03-06 140 WEST END AVENUE, APT. 22 G, NEW YORK, NY 10023-6415 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State