Search icon

CHESTER TATE FLOOR SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: CHESTER TATE FLOOR SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHESTER TATE FLOOR SERVICE, 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 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000060785
FEI/EIN Number NOT APPLICABLE

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

Address: 6703 Lotus Road South, JACKSONVILLE, FL, 32211, US
Mail Address: 6703 Lotus Road South, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE EMMETT CJR Manager 6703 Lotus Road South, JACKSONVILLE, FL, 32211
TATE EMMETT CJR Agent 6703 Lotus Road South, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-20 - -
REGISTERED AGENT NAME CHANGED 2017-06-20 TATE, EMMETT C, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 6703 Lotus Road South, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 6703 Lotus Road South, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2015-04-26 6703 Lotus Road South, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2013-05-13 - -

Documents

Name Date
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-03-20
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-06-20
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-06
REINSTATEMENT 2013-05-13
REINSTATEMENT 2011-08-17
Florida Limited Liability 2007-06-08

Date of last update: 02 May 2025

Sources: Florida Department of State