Search icon

CHITTUM SKIFFS, LLC - Florida Company Profile

Company Details

Entity Name: CHITTUM SKIFFS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHITTUM SKIFFS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: L09000054227
FEI/EIN Number NOT APPLICABLE

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

Address: 4577 SW Cargo Way, Palm City, FL, 34990, US
Mail Address: 4577 SW Cargo Way, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Christopher I Manager 4577 SW Cargo Way, Palm City, FL, 34990
Brunel David Authorized Person 4577 SW Cargo Way, Palm City, FL, 34990
Cunningham Stephen P Auth 4577 SW Cargo Way, Palm City, FL, 34990
Cunningham Stephen p Agent 4577 SW Cargo Way, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Hampton, Greg -
CHANGE OF MAILING ADDRESS 2024-01-03 4577 SW Cargo Way, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2024-01-03 Cunningham, Stephen p -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 4577 SW Cargo Way, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-02 4577 SW Cargo Way, Palm City, FL 34990 -
LC STMNT OF RA/RO CHG 2017-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001280412 TERMINATED 1000000519285 ST JOHNS 2013-07-26 2033-08-16 $ 5,409.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-20
CORLCRACHG 2017-10-13
ANNUAL REPORT 2017-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State