Entity Name: | SHELTER CHAPEL TRACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHELTER CHAPEL TRACE 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: | 03 Nov 2006 (18 years ago) |
Date of dissolution: | 18 Mar 2014 (11 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2014 (11 years ago) |
Document Number: | L06000107021 |
FEI/EIN Number |
205988135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 HOPKINS CROSSROAD, MINNETONKA, MN, 55305, US |
Mail Address: | 1600 HOPKINS CROSSROAD, MINNETONKA, MN, 55305, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
B&C CORPORATE SERVICES OF CENTRAL FLORIDA | Agent | 390 N. ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801 |
CARLSON GARRETT J | Secretary | 1600 HOPKINS CROSSROAD, MINNETONKA, MN, 55305 |
CARLSON SCHELL LYNN | President | 1600 HOPKINS CROSSROAD, MINNETONKA, MN, 55305 |
JENSEN JAY | Treasurer | 1600 HOPKINS CROSSROAD, MINNETONKA, MN, 55305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2014-03-18 | - | - |
REINSTATEMENT | 2012-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-01 | B&C CORPORATE SERVICES OF CENTRAL FLORIDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-01 | 390 N. ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 1600 HOPKINS CROSSROAD, MINNETONKA, MN 55305 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 1600 HOPKINS CROSSROAD, MINNETONKA, MN 55305 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000847478 | LAPSED | 10-07133 (18) | BROWARD COUNTY | 2012-11-14 | 2017-11-21 | $85,709.00 | HOUSING TRUST GROUP OF FLORIDA, LLC, 3225 AVIATION AVENUE, STE 602, COCONUT GROVE, FL 33133 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2014-03-18 |
ANNUAL REPORT | 2013-01-29 |
REINSTATEMENT | 2012-10-26 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-20 |
Reg. Agent Change | 2008-10-08 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-01-10 |
Florida Limited Liability | 2006-11-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State