Search icon

CHESSBOARD PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHESSBOARD PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHESSBOARD PROPERTIES, 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.
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: 16 Feb 2010 (15 years ago)
Date of dissolution: 17 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (3 months ago)
Document Number: L10000017665
FEI/EIN Number 271918102

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

Address: 901 Painted Bunting lane, VERO BEACH, FL, 32963, US
Mail Address: 901 Panted Bunting lane, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN CATHERINE W Managing Member 901 Painted Bunting lane, VERO BEACH, FL, 32963
LLOYD ROBIN ASR Agent 5089 HIGHWAY A1A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
REGISTERED AGENT NAME CHANGED 2017-03-14 LLOYD, ROBIN A, SR -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 901 Painted Bunting lane, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2015-02-21 901 Painted Bunting lane, VERO BEACH, FL 32963 -
REINSTATEMENT 2014-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State