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. |
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 |
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 |
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 | - | - |
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 |
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