Search icon

CHANDELIER SERVICES, LLC - Florida Company Profile

Company Details

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

CHANDELIER SERVICES, 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: 28 Nov 2006 (18 years ago)
Date of dissolution: 05 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: L06000113927
FEI/EIN Number 043833728

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

Address: 4661 11TH AVE. S.W., NAPLES, FL, 34116
Mail Address: 4661 11TH AVE. S.W., NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kinney Peter J owne 4661 11TH AVE. S.W., NAPLES, FL, 34116
Kinney Linda D Officer 4661 11TH AVE. S.W., NAPLES, FL, 34116
KINNEY PETER J Agent 4661 11TH AVE. S.W., NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084624 NAPLES HAY EXPIRED 2015-08-17 2020-12-31 - 4661 11TH AVE. S.W., NAPLES, FL, 34116
G15000052949 NAPLES HAY COMPANY EXPIRED 2015-06-01 2020-12-31 - 4661 11TH AVE SW, NAPLES, FL, 34116
G15000035801 SOUTH FLORIDA HAY EXPIRED 2015-04-09 2020-12-31 - 4661 11TH AVE S.W., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 4661 11TH AVE. S.W., NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2025-11-01 4661 11TH AVE. S.W., NAPLES, FL 34116 -
VOLUNTARY DISSOLUTION 2019-02-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000055612 ACTIVE 2018-CA-003791 20TH JUDICIAL CIRCUIT COURT 2019-10-14 2025-01-24 $145,428.37 BMO HARRIS BANK, N.A., 111 W. MONROE ST., CHICAGO, IL 60603

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State