Entity Name: | THE CHAPTERS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CHAPTERS GROUP, 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: | 04 Dec 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000115435 |
FEI/EIN Number |
271623513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6653 Grande Orchid Way, Delray Beach, FL, 33446, US |
Mail Address: | 6653 Grande Orchid Way, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARD LAURENCE | Manager | 6653 Grande Orchid Way, Delray Beach, FL, 33446 |
BARD LAURENCE | Agent | 6653 Grande Orchid Way, Delray Beach, FL, 33446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000050712 | BASICS PLUS BOOKS | EXPIRED | 2015-05-22 | 2020-12-31 | - | 4179 NW 23 RD WAY, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-18 | BARD, LAURENCE | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 6653 Grande Orchid Way, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 6653 Grande Orchid Way, Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 6653 Grande Orchid Way, Delray Beach, FL 33446 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State