Search icon

CHAPPELL CONTRACTING & DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CHAPPELL CONTRACTING & DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAPPELL CONTRACTING & DEVELOPMENT, 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 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L07000125380
FEI/EIN Number 261602748

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

Address: 5525 SW 98th Terrace, Gainesville, FL, 32608, US
Mail Address: 5525 SW 98th Terrace, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chappell Joshua B Managing Member 5525 SW 98th Terrace, Gainesville, FL, 32608
Chappell Chelsea Vice President 5525 SW 98th Terrace, Gainesville, FL, 32608
CHAPPELL JOSHUA B Agent 5525 SW 98th Terrace, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 5525 SW 98th Terrace, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 5525 SW 98th Terrace, Gainesville, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-06 5525 SW 98th Terrace, Gainesville, FL 32608 -
REINSTATEMENT 2023-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 CHAPPELL, JOSHUA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000636359 LAPSED 2017-1276-CAB CIRCUIT COURT OF MARION COUNTY 2017-11-03 2022-11-20 $14,714.92 SMYRNA READY MIX CONCRETE LLC, 1136 SECOND AVENUE NORTH, NASHVILLE, TN 37208
J19000540219 LAPSED 17-1276-CAB MARION COUNTY, FLORIDA 2017-11-03 2024-08-15 $14714.92 SMYRNA READY MIX CONCRETE, LLC, 1136 2ND AVENUE NORTH, NASHVILLE, TN 37208-1702
J10000461621 TERMINATED 1000000157897 MARION 2010-01-15 2030-03-31 $ 1,263.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-12-06
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-08-05
REINSTATEMENT 2019-01-11
REINSTATEMENT 2017-10-18
AMENDED ANNUAL REPORT 2016-04-19
AMENDED ANNUAL REPORT 2016-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State