Entity Name: | CHEVYROCK ENGINEERING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHEVYROCK ENGINEERING 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. |
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: | 01 Dec 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L09000114403 |
FEI/EIN Number |
271482207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9220 Bonita Beach Road, Bonita Springs, FL, 34135, US |
Mail Address: | 9220 Bonita Beach Road, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTHONY RONALD J | Managing Member | 9220 Bonita Beach Road, Bonita Springs, FL, 34135 |
ANTHONY RONALD J | Agent | 9220 Bonita Beach Road, Bonita Springs, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000102487 | AD NAVIGATOR | EXPIRED | 2012-10-21 | 2017-12-31 | - | 10220 HERITAGE BAY BLVD, #323, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 9220 Bonita Beach Road, Suite # 227, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 9220 Bonita Beach Road, Suite # 227, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 9220 Bonita Beach Road, Suite # 227, Bonita Springs, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-27 |
Florida Limited Liability | 2009-12-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State