Search icon

DAVID CHASE PALM BEACH LLC - Florida Company Profile

Company Details

Entity Name: DAVID CHASE PALM BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID CHASE PALM BEACH 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: 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: 15 Oct 2009 (16 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L09000099813
FEI/EIN Number 271218109

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

Address: 313 1/2 WORTH AVENUE, C-1, PALM BEACH, FL, 33480
Mail Address: 313 1/2 WORTH AVENUE, C-1, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX DAVID Manager 313 1/2 WORTH AVENUE SUITE C-1, PALM BEACH, FL, 33480
COX DAVID Agent 313 1/2 WORTH AVENUE, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000186452 DAVID CHASE EXPIRED 2009-12-18 2014-12-31 - 60 MAIN STREET, NANTUCKET, MA, 02554

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 313 1/2 WORTH AVENUE, C-1, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2025-01-02 313 1/2 WORTH AVENUE, C-1, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-02 313 1/2 WORTH AVENUE, C-1, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2024-01-02 313 1/2 WORTH AVENUE, C-1, PALM BEACH, FL 33480 -
VOLUNTARY DISSOLUTION 2021-04-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State