Search icon

CHAMBERLAIN SQUARE, LLC - Florida Company Profile

Company Details

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

CHAMBERLAIN SQUARE, 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: 16 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000100967
FEI/EIN Number 208373940

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

Mail Address: 9710 N Armenia, TAMPA, FL, 33612, US
Address: 9710 N Armenia, Suite E, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS BJ Managing Member 9710 N. Armenia, TAMPA, FL, 33612
TODD HARRY L Managing Member 9710 N Armenia, TAMPA, FL, 33612
GUY MARY Managing Member 10450 TOOKE LAKE BLVD, WEECHI WACHEE, FL, 34613
HARMON SARA Managing Member 1002 RAMBLA ST, TAMPA, FL, 33612
SPRAGUE PATRICK F Agent 1419 W. WATERS AVE., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 9710 N Armenia, Suite E, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2015-09-28 SPRAGUE, PATRICK F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-14 9710 N Armenia, Suite E, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 1419 W. WATERS AVE., 116, TAMPA, FL 33604 -

Documents

Name Date
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-15
Florida Limited Liability 2006-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State