Entity Name: | CHOWDER MANAGER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHOWDER MANAGER 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: | 08 Mar 2007 (18 years ago) |
Date of dissolution: | 07 Feb 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2020 (5 years ago) |
Document Number: | L07000025994 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1719 RT. 10 EAST, SUITE 220, PARSIPPANY, NJ, 07054 |
Address: | 4700 RIO GRANDE AVENUE, APT. 274, ORLANDO, FL, 32839 |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAZARNOVSKY JOSEPH | Managing Member | 1719 RT. 10 EAST, SUITE 220, PARSIPPANY, NJ, 07054 |
RIEDER RALPH | Managing Member | 1719 RT. 10 EAST, SUITE 220, PARSIPPANY, NJ, 07054 |
Hartman Debra LMrs | o | 1719 RT. 10 EAST, SUITE 220, PARSIPPANY, NJ, 07054 |
CORPORATION SERVICE COMPANY | Agent | - |
Hartman Debra LMrs | Vice President | 1719 RT. 10 EAST, SUITE 220, PARSIPPANY, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-02-07 | - | - |
REINSTATEMENT | 2009-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2009-09-21 | 4700 RIO GRANDE AVENUE, APT. 274, ORLANDO, FL 32839 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-02-07 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State