Entity Name: | CHIQUITA TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHIQUITA TRUST 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: | 27 Aug 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Oct 2018 (7 years ago) |
Document Number: | L08000082060 |
FEI/EIN Number |
592495741
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LAUREL CENTER MANAGEMENT CO. | Manager | - |
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 |
thomas s m | Agent | 5230 Clayton Court, Fort Myers, FL, 33907 |
PANKOW JACK | Manager | 5230-2 CLAYTON COURT, FORT MYERS, FL, 33907 |
Stephen W Haywood Revocable Trust | Managing Member | P O BOX 61647, Fort Myers, FL, 33906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-23 | 5230 Clayton Court, 2, Fort Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-23 | thomas, s michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 5230 Clayton Court, 2, Fort Myers, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 5230 Clayton Court, 2, Fort Myers, FL 33907 | - |
LC AMENDMENT | 2018-10-08 | - | - |
REINSTATEMENT | 2017-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State