Search icon

CHASE LAND SERVICE, LLC

Company Details

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

Agent

Name Role Address
Pearce Chase D Agent 23605 East State Road 78, Okeechobee, FL, 34974

Authorized Member

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

Events

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

Debts

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

Documents

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