Search icon

CHAMBERLIN FAMILY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CHAMBERLIN FAMILY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMBERLIN FAMILY PROPERTIES, 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: 23 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000116443
FEI/EIN Number 264021559

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

Address: 815 Bentwater Circle, Naples, FL, 34108, US
Mail Address: 815 Bentwater Circle, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERLIN Martin & Mary Managing Member 815 Bentwater Circle, Naples, FL, 34108
Chamberlin Martin & Mary Agent 815 Bentwater Circle, Naples, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-08-23 Chamberlin, Martin & Mary Jo -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 815 Bentwater Circle, #101, Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 815 Bentwater Circle, #101, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2021-01-27 815 Bentwater Circle, #101, Naples, FL 34108 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-23
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State