Search icon

CHOWDER MANAGER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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