Search icon

MIZELLE - CHAPPELLE, LLC - Florida Company Profile

Company Details

Entity Name: MIZELLE - CHAPPELLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIZELLE - CHAPPELLE, 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: 18 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L09000026476
FEI/EIN Number 264550747

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

Address: 10267 Wellhouse Court, JACKSONVILLE, FL, 32220, US
Mail Address: 10267 Wellhouse Court, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DONNA C President 10267 WELLHOUSE COURT, JACKSONVILLE, FL, 32220
GISSENTANNER Quentin V Manager 3767 LAUREN OAK LANE EAST, JACKSONIVLLE, FL, 32221
Anderson Donna C Agent 10267 Wellhouse Court, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 10267 Wellhouse Court, JACKSONVILLE, FL 32220 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Anderson, Donna Campbell -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 10267 Wellhouse Court, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2014-03-30 10267 Wellhouse Court, JACKSONVILLE, FL 32220 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State