Search icon

CHALET 78, LLC - Florida Company Profile

Company Details

Entity Name: CHALET 78, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHALET 78, 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: 12 Jun 2007 (18 years ago)
Date of dissolution: 12 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: L07000062040
FEI/EIN Number NOT APPLICABLE

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

Address: 2440 Butts Mill Road, Pine Mountain, GA, 31822, US
Mail Address: 2440 Butts Mill Road, Pine Mountain, GA, 31822, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON KAREN Managing Member 2440 Butts Mill Road, Pine Mountain, GA, 31822
THOMPSON JERRY M Manager 2440 Butts Mill Road, Pine Mountain, GA, 31822
KRISTY BRANCH BANKS, PA Agent 171 US HWY 98 WEST, EASTPOINT, FL, 32328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 2440 Butts Mill Road, Pine Mountain, GA 31822 -
CHANGE OF MAILING ADDRESS 2016-02-25 2440 Butts Mill Road, Pine Mountain, GA 31822 -
REGISTERED AGENT NAME CHANGED 2016-02-25 KRISTY BRANCH BANKS, PA -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 171 US HWY 98 WEST, SUITE A, EASTPOINT, FL 32328 -
LC AMENDMENT 2007-06-27 - -

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State