Search icon

CHEVALIER L.L.C. - Florida Company Profile

Company Details

Entity Name: CHEVALIER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEVALIER 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: 11 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2025 (2 months ago)
Document Number: L09000077514
FEI/EIN Number 270872733

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

Mail Address: 189 NW 102nd Street, Miami Shores, FL, 33150, US
Address: 279 NW 58 STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chevalier Peter A Managing Member 189 NW 102nd Street, Miami Shores, FL, 33150
CHEVALIER PETER A Agent 189 NW 102nd Street, Miami Shores, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-30 279 NW 58 STREET, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 189 NW 102nd Street, Miami Shores, FL 33150 -
REGISTERED AGENT NAME CHANGED 2019-04-30 CHEVALIER, PETER A -
CHANGE OF PRINCIPAL ADDRESS 2014-12-05 279 NW 58 STREET, MIAMI, FL 33127 -
CONVERSION 2009-08-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F03000000889. CONVERSION NUMBER 900000098739

Documents

Name Date
REINSTATEMENT 2025-02-11
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State