Entity Name: | CHASE LAND SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2011 (14 years ago) |
Document Number: | L09000010087 |
FEI/EIN Number | 264692351 |
Address: | 23605 East State Road 78, Okeechobee, FL, 34974, US |
Mail Address: | 23605 East State Road 78, Okeechobee, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pearce Chase D | Agent | 23605 East State Road 78, Okeechobee, FL, 34974 |
Name | Role | Address |
---|---|---|
PEARCE CHASE D | Authorized Member | 23605 East State Road 78, Okeechobee, FL, 34974 |
Britt Gene R | Authorized Member | 1086 Maple Street, Okeechobee, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-07 | 23605 East State Road 78, Okeechobee, FL 34974 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-07 | 23605 East State Road 78, Okeechobee, FL 34974 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-07 | 23605 East State Road 78, Okeechobee, FL 34974 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-11 | Pearce, Chase D. | No data |
REINSTATEMENT | 2011-03-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000011310 | ACTIVE | 1000000808820 | OKEECHOBEE | 2018-12-26 | 2039-01-02 | $ 1,328.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State