Entity Name: | CHESTS OF GOLD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 May 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: | L09000047929 |
FEI/EIN Number | 270219282 |
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 |
Name | Role | Address |
---|---|---|
VOTYPKA MARK | Agent | 9940 Coronado Lake Drive, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
VOTYPKA MARK | Managing Member | 8284 ADRINA SHORES WAY, BOYNTON BEACH, FL, 33473 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000093021 | BDSC.NAVY | EXPIRED | 2016-08-26 | 2021-12-31 | No data | P.O. BOX 4158, DEERFIELD BEACH, FL, 33442 |
G16000084226 | MARK EDWARDS LTD | EXPIRED | 2016-08-09 | 2021-12-31 | No data | P.O. BOX 4158, DEERFIELD BEACH, FL, 33442 |
G09000118545 | MEL LIMITED | EXPIRED | 2009-06-12 | 2014-12-31 | No data | C/O MARK VOTYPKA, 9565 NEW WATERFORD COVE, DELRAY BEACH, FL, 33446 |
G09000118544 | MARK EDWARDS LIMITED | EXPIRED | 2009-06-12 | 2014-12-31 | No data | C/O MARK VOTYPKA, 9565 NEW WATERFORD COVE, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-16 | 8284 adrina shores way, Boynton Beach, FL 33473 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-16 | 8284 adrina shores way, Boynton Beach, FL 33473 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-18 | 9940 Coronado Lake Drive, Boynton Beach, FL 33437 | No data |
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 Feb 2025
Sources: Florida Department of State