Search icon

4462 SE CHESAPEAKE BAY LLC - Florida Company Profile

Company Details

Entity Name: 4462 SE CHESAPEAKE BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4462 SE CHESAPEAKE BAY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Feb 2015 (10 years ago)
Document Number: L10000078867
FEI/EIN Number 273125823

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

Address: 3533 SE FAIRWAY E, STUART, FL, 34997, US
Mail Address: 3533 SE FAIRWAY E, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDSTROM DANIEL J Manager 3533 SE FAIRWAY E, STUART, FL, 34997
LUNDSTROM DANIEL J Secretary 3533 SE FAIRWAY E, STUART, FL, 34997
LUNDSTROM DANIEL J Agent 3533 SE FAIRWAY E, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 1701 SW CAPRI ST, 110, STUART, FL 34990 -
CHANGE OF MAILING ADDRESS 2025-02-19 1701 SW CAPRI ST, 110, STUART, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 1701 SW CAPRI ST, 110, STUART, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 3533 SE FAIRWAY E, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 3533 SE FAIRWAY E, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2020-01-27 3533 SE FAIRWAY E, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2019-02-17 LUNDSTROM, DANIEL J -
LC AMENDMENT AND NAME CHANGE 2015-02-12 4462 SE CHESAPEAKE BAY LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State