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. |
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 |
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 |
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 | - | - |
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