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. |
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 |
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 |
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 | - |
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