Search icon

CHIQUITA TRUST LLC

Company Details

Entity Name: CHIQUITA TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Aug 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: L08000082060
FEI/EIN Number 592495741
Address: 5230 Clayton Court, Fort Myers, FL, 33907, US
Mail Address: 5230-2 Clayton Ct, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
thomas s m Agent 5230 Clayton Court, Fort Myers, FL, 33907

Manager

Name Role Address
LAUREL CENTER MANAGEMENT CO. Manager No data
LOWELL CAROLYN Manager C/O LAURIE SLOAT P O BOX 1121, ESTERO, FL, 33928
LOWELL HARRY M Manager 12995 CLEVELAND AVENUE, PBS 34, FORT MYERS, FL, 33907
PANKOW JACK Manager 5230-2 CLAYTON COURT, FORT MYERS, FL, 33907

Managing Member

Name Role Address
Stephen W Haywood Revocable Trust Managing Member P O BOX 61647, Fort Myers, FL, 33906

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-23 5230 Clayton Court, 2, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2024-02-23 thomas, s michael No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 5230 Clayton Court, 2, Fort Myers, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 5230 Clayton Court, 2, Fort Myers, FL 33907 No data
LC AMENDMENT 2018-10-08 No data No data
REINSTATEMENT 2017-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
LC Amendment 2018-10-08
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-01-27
ANNUAL REPORT 2010-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State