Search icon

CHESTS OF GOLD LLC - Florida Company Profile

Company Details

Entity Name: CHESTS OF GOLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHESTS OF GOLD 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 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000047929
FEI/EIN Number 270219282

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

Address: 8284 adrina shores way, Boynton Beach, FL, 33473, US
Mail Address: 8284 adrina shores way, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOTYPKA MARK Managing Member 8284 ADRINA SHORES WAY, BOYNTON BEACH, FL, 33473
VOTYPKA MARK Agent 9940 Coronado Lake Drive, Boynton Beach, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093021 BDSC.NAVY EXPIRED 2016-08-26 2021-12-31 - P.O. BOX 4158, DEERFIELD BEACH, FL, 33442
G16000084226 MARK EDWARDS LTD EXPIRED 2016-08-09 2021-12-31 - P.O. BOX 4158, DEERFIELD BEACH, FL, 33442
G09000118545 MEL LIMITED EXPIRED 2009-06-12 2014-12-31 - C/O MARK VOTYPKA, 9565 NEW WATERFORD COVE, DELRAY BEACH, FL, 33446
G09000118544 MARK EDWARDS LIMITED EXPIRED 2009-06-12 2014-12-31 - C/O MARK VOTYPKA, 9565 NEW WATERFORD COVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 8284 adrina shores way, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2020-10-16 8284 adrina shores way, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 9940 Coronado Lake Drive, Boynton Beach, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State