Search icon

TJ CHAMBERS CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: TJ CHAMBERS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJ CHAMBERS CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: L07000048496
FEI/EIN Number 203650851

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

Address: 81 Payne St, Miramar Beach, FL, 32550, US
Mail Address: 8101 Mayer Cemetary Rd, Burton, TX, 77835, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS TILMAN J Manager 8101 Mayer Cemetary Rd, Burton, TX, 77835
Chambers Bettye J dire 8101 Mayer Cemetary Rd, Burton, TX, 77835
CHAMBERS TILMAN J Agent 81 Payne St, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 81 Payne St, Lot 15, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 81 Payne St, Lot 15, Miramar Beach, FL 32550 -
REINSTATEMENT 2020-10-28 - -
CHANGE OF MAILING ADDRESS 2020-10-28 81 Payne St, Lot 15, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2020-10-28 CHAMBERS, TILMAN JSR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State