Search icon

CHAPELWOOD CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: CHAPELWOOD CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAPELWOOD CAPITAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: L09000112216
FEI/EIN Number 271374487

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

Address: 20 Lido Road, Winter Springs, FL, 32708, US
Mail Address: 20 Lido Road, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM JON C Manager 20 Lido Road, Winter Springs, FL, 32708
CUNNINGHAM LISA M Manager 20 Lido Road, Winter Springs, FL, 32708
CUNNINGHAM JON C Agent 20 Lido Road, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-25 CUNNINGHAM, JON C -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-05 20 Lido Road, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-05 20 Lido Road, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2014-01-05 20 Lido Road, Winter Springs, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-09-06
REINSTATEMENT 2021-06-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State