Search icon

THE DWELLING CHASERS L.L.C. - Florida Company Profile

Company Details

Entity Name: THE DWELLING CHASERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DWELLING CHASERS L.L.C. 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: 12 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000057325
FEI/EIN Number 270392927

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

Address: 20 CANTERBURY CT, STATEN ISLAND, NY, 10309, US
Mail Address: 20 CANTERBURY CT, STATEN ISLAND, NY, 10309, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAIT JAMES Manager 20 CANTERBURY COURT, STATEN ISLAND, NY, 10309
TAIT DONNA Manager 20 CANTERBURY COURT, STATEN ISLAND, NY, 10309
Schuler Matthew Agent 129 S. Shade Ave., Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-08 129 S. Shade Ave., Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2015-03-08 Schuler, Matthew -
CHANGE OF PRINCIPAL ADDRESS 2010-09-29 20 CANTERBURY CT, STATEN ISLAND, NY 10309 -
REINSTATEMENT 2010-09-29 - -
CHANGE OF MAILING ADDRESS 2010-09-29 20 CANTERBURY CT, STATEN ISLAND, NY 10309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State