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. |
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 |
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 |
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 | - | - |
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