Search icon

CHAZGUERNSEY LLC - Florida Company Profile

Company Details

Entity Name: CHAZGUERNSEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAZGUERNSEY 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: 11 Apr 2007 (18 years ago)
Date of dissolution: 30 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: L07000039047
FEI/EIN Number 331160978

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

Mail Address: 1150 Hidden Harbor Lane, Kissimmee, FL, 34746, US
Address: 16911 AVENIDA DE SANTA YNEZ, PACIFIC PALISADES, CA, 90272
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE DEBBIE A ANBR CROESO 7 TREETOPS COTTAGE LES HUBITS, ST MARTINS GUERNSEY GY46LU
LUCKMAN MARION R Manager 1150 Hidden Harbor Lane, KISSIMMEE, FL, 34746
GIRARD JONATHAN M Manager 16911 AVENIDA DE SANTA YNEZ, PACIFIC PALISADES, CA, 90272
LUCKMAN MARION R Agent 1150 HIDDEN HARBOR LANE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-30 - -
CHANGE OF MAILING ADDRESS 2016-04-30 16911 AVENIDA DE SANTA YNEZ, PACIFIC PALISADES, CA 90272 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-25 1150 HIDDEN HARBOR LANE, KISSIMMEE, FL 34746 -
LC STMNT OF RA/RO CHG 2014-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-07 16911 AVENIDA DE SANTA YNEZ, PACIFIC PALISADES, CA 90272 -
LC AMENDMENT 2014-07-07 - -
REGISTERED AGENT NAME CHANGED 2014-07-07 LUCKMAN, MARION, R -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-22
CORLCRACHG 2014-09-25
LC Amendment 2014-07-07
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State