Search icon

CHAPEL TRACE, LLC - Florida Company Profile

Company Details

Entity Name: CHAPEL TRACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAPEL TRACE, 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: 18 Sep 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: L07000095260
FEI/EIN Number 261202138

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

Address: 2709 KILLARNEY WAY, TALLAHASSEE, FL, 32309, US
Mail Address: 2709 KILLARNEY WAY, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN BRITTANY Manager 2709 KILLARNEY WAY, TALLAHASSEE, FL, 32309
Dean David W Agent 2709 KILLARNEY WAY, TALLAHASSEE, FL, 32309
DEAN DAVID W Manager 2709 KILLARNEY WAY, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 2709 KILLARNEY WAY, STE 6, TALLAHASSEE, FL 32309 -
LC AMENDMENT 2020-10-15 - -
CHANGE OF MAILING ADDRESS 2020-10-15 2709 KILLARNEY WAY, STE 6, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 2709 KILLARNEY WAY, STE 6, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2020-05-27 Dean, David Wilson -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-06
LC Amendment 2020-10-15
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State