Search icon

NEW CHAPEL CREEK, LLC - Florida Company Profile

Company Details

Entity Name: NEW CHAPEL CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW CHAPEL CREEK, 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.
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: 18 Jun 2010 (15 years ago)
Date of dissolution: 10 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: L10000065428
FEI/EIN Number NOT APPLICABLE

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

Address: 5711 Yeats Manor Drive, Unit 401, Tampa, FL, 33616, US
Mail Address: 5711 Yeats Manor Drive, Unit 401, Tampa, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERNER REAL ESTATE ADVISORS, INC Agent -
LERNER REAL ESTATE ADVISORS, INC Managing Member -
Lerner Harry President 5711 Yeats Manor Drive, Tampa, FL, 33616
Campbell Scott H Vice President 2807 Cypress Bowl Rd, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 5711 Yeats Manor Drive, Unit 401, Tampa, FL 33616 -
CHANGE OF MAILING ADDRESS 2022-02-03 5711 Yeats Manor Drive, Unit 401, Tampa, FL 33616 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 5711 Yeats Manor Drive, Unit 401, Tampa, FL 33616 -
MERGER 2021-01-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000210121
REGISTERED AGENT NAME CHANGED 2016-03-04 Lerner Real Estate Advisors, Inc. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
Merger 2021-01-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State