Search icon

CHASTAIN FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: CHASTAIN FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHASTAIN FAMILY, 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: 19 Dec 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Dec 2008 (16 years ago)
Document Number: L07000125939
FEI/EIN Number 261973037

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

Address: 13300 OAKWOOD COURT, PUNTA GORDA, FL, 33982, US
Mail Address: 13300 OAKWOOD COURT, PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASTAIN THOMAS JJr. Manager 13300 OAKWOOD COURT, PUNTA GORDA, FL, 33982
CHASTAIN JANELLE Manager 13300 OAKWOOD COURT, PUNTA GORDA, FL, 33982
CHASTAIN JR. THOMAS J Agent 13300 OAKWOOD COURT, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 13300 OAKWOOD COURT, PUNTA GORDA, FL 33982 -
CHANGE OF MAILING ADDRESS 2022-01-27 13300 OAKWOOD COURT, PUNTA GORDA, FL 33982 -
REGISTERED AGENT NAME CHANGED 2022-01-27 CHASTAIN JR., THOMAS J. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 13300 OAKWOOD COURT, PUNTA GORDA, FL 33982 -
CANCEL ADM DISS/REV 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-10-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State