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. |
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 |
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 |
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 |
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