Entity Name: | CHILTON SIGNS & DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L09000031693 |
FEI/EIN Number | 264558517 |
Address: | 28597 HWY 27 N., DUNDEE, FL, 33838 |
Mail Address: | 28597 HWY 27 N., DUNDEE, FL, 33838 |
ZIP code: | 33838 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHILTON NATHAN W | Agent | 28597 HWY 27, DUNDEE, FL, 33838 |
Name | Role | Address |
---|---|---|
CHILTON CHRISTOPHER K | Manager | 28597 HWY 27 N., DUNDEE, FL, 33838 |
CHILTON NATHAN | Manager | 119 Lake Thomas Drive, Winter Haven, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-18 | CHILTON, NATHAN W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-23 | 28597 HWY 27, DUNDEE, FL 33838 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-08-31 |
Reg. Agent Change | 2012-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State