Entity Name: | CHANDELIER SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
KINNEY PETER J | Agent | 4661 11TH AVE. S.W., NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
Kinney Peter J | owne | 4661 11TH AVE. S.W., NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
Kinney Linda D | Officer | 4661 11TH AVE. S.W., NAPLES, FL, 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000084624 | NAPLES HAY | EXPIRED | 2015-08-17 | 2020-12-31 | No data | 4661 11TH AVE. S.W., NAPLES, FL, 34116 |
G15000052949 | NAPLES HAY COMPANY | EXPIRED | 2015-06-01 | 2020-12-31 | No data | 4661 11TH AVE SW, NAPLES, FL, 34116 |
G15000035801 | SOUTH FLORIDA HAY | EXPIRED | 2015-04-09 | 2020-12-31 | No data | 4661 11TH AVE S.W., NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 4661 11TH AVE. S.W., NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 4661 11TH AVE. S.W., NAPLES, FL 34116 | No data |
VOLUNTARY DISSOLUTION | 2019-02-05 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State