Search icon

CHESTER SC, LLC - Florida Company Profile

Company Details

Entity Name: CHESTER SC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHESTER SC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000104595
FEI/EIN Number 800299890

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

Address: 1720 J&C BLVD., SUITE6, NAPLES, FL, 34109
Mail Address: 1720 J&C BLVD., SUITE6, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGOSTINELLI STEVEN J Manager 1720 J&C BLVD., SUITE 6, NAPLES, FL, 34109
AGOSTINELLI STEVEN J Agent 1720 J&C BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-02-17 1720 J&C BLVD., SUITE6, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1720 J&C BLVD., SUITE6, NAPLES, FL 34109 -
LC AMENDMENT 2009-12-10 - -
REGISTERED AGENT NAME CHANGED 2009-04-17 AGOSTINELLI, STEVEN J -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 1720 J&C BLVD, SUITE 6, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-10-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-17
LC Amendment 2009-12-10
ANNUAL REPORT 2009-04-17
Florida Limited Liability 2008-11-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SC16M000063-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-27 2029-05-31 CONT RENEWALS ALL TYPES
Recipient CHESTER SC LLC
Recipient Name Raw CHESTER SC LLC
Recipient Address 1720 J AND C BLVD STE 6, NAPLES, COLLIER, FLORIDA, 34109-1890, UNITED STATES
Obligated Amount 270380.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SC16M000063-07Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM - - CONT RENEWALS ALL TYPES
Recipient CHESTER SC, LLC
Recipient Name Raw CHESTER SC LLC
Recipient UEI VW2YSH8MJKN4
Recipient DUNS 967976239
Recipient Address 1720 J AND C BLVD STE 6, NAPLES, COLLIER, FLORIDA, 34109-1890, UNITED STATES
Obligated Amount 171225.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State