Entity Name: | CHANDLER & CAMPBELLE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHANDLER & CAMPBELLE GROUP 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: | 21 May 2008 (17 years ago) |
Document Number: | L08000050805 |
FEI/EIN Number |
262661563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 VIZCAYA DR., PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 310 VIZCAYA DR., PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEARCY DARRELL B | Manager | 310 VIZCAYA DR., PALM BEACH GARDENS, FL, 33418 |
WAYNE RICHARDS | Agent | 2001 BROADWAY, RIVIERA BEACH, FL, 33404 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000123021 | CCD AVATION SERVICES | EXPIRED | 2015-12-07 | 2020-12-31 | - | 310 VIZCAYA DR., PALM BEACH GARDENS, FL, 33418 |
G14000005121 | CCD SERVICES | EXPIRED | 2014-01-15 | 2019-12-31 | - | 181 VIA CONDADO WAY, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-02 | 310 VIZCAYA DR., PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 310 VIZCAYA DR., PALM BEACH GARDENS, FL 33418 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State