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. |
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 |
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 |
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 |
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 | - |
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