Search icon

CHECOTAH PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHECOTAH PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHECOTAH PARTNERS, 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: 04 May 2010 (15 years ago)
Date of dissolution: 24 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: L10000047816
FEI/EIN Number 272531421

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

Address: 312 S.E. 17th Street, Second Floor, Fort Lauderdale, FL, 33316, US
Mail Address: 312 S.E. 17th Street, Second Floor, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holland Gerald M Manager 4860 NE 12th Ave., Fort Lauderdale, FL, 33334
Saavedra Damaso WEsq. Agent Saavedra Goodwin, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 312 S.E. 17th Street, Second Floor, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2015-04-14 312 S.E. 17th Street, Second Floor, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2015-04-14 Saavedra, Damaso W, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 Saavedra Goodwin, 312 S.E. 17th Street, Second Floor, Fort Lauderdale, FL 33316 -

Documents

Name Date
CORAPVDWN 2021-02-24
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State