Search icon

CHUMPY'S, LLC - Florida Company Profile

Company Details

Entity Name: CHUMPY'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHUMPY'S, 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: 27 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000021855
FEI/EIN Number 223955386

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

Address: 3786 PONDVIEW STREET, ORANGE PARK, FL, 32065
Mail Address: 3786 PONDVIEW STREET, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
RITCHEY AMANDA Manager 3786 PONDVIEW STREET, ORANGE PARK, FL, 32065
WHITEHEAD DEBORAH Manager 785 OAKLEAF PLANTATION PKWY #914, ORANGE PARK, FL, 32065
RITCHEY AMANDA Secretary 3786 PONDVIEW STREET, ORANGE PARK, FL, 32065
WHITEHEAD DEBORAH Treasurer 785 OAKLEAF PLANTATION PKWY #914, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000190488 QUIZNOS OF MIDDLEBURG EXPIRED 2009-12-30 2014-12-31 - 3786 PONDVIEW STREET, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 3786 PONDVIEW STREET, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2010-01-14 3786 PONDVIEW STREET, ORANGE PARK, FL 32065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000590799 TERMINATED 1000000232295 CLAY 2011-09-07 2031-09-14 $ 10,517.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10001046017 TERMINATED 1000000193302 CLAY 2010-11-03 2030-11-10 $ 7,636.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-04
Florida Limited Liability 2007-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State