Search icon

WAR CHEST REAL ESTATE, LLC

Headquarter

Company Details

Entity Name: WAR CHEST REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2010 (14 years ago)
Document Number: L10000098825
FEI/EIN Number 611624966
Address: 7775 nw 128th ave, parkland, FL, 33076, US
Mail Address: 7775 nw 128th ave, parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WAR CHEST REAL ESTATE, LLC, COLORADO 20221526690 COLORADO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900AFQSNQ3T2N1Q73 L10000098825 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o DUCOTE, CHAPMAN, 1276 S Venetian Way, Miami Beach, US-FL, US, 33139
Headquarters 7775 NW 128th Ave., Parkland, US-FL, US, 33076

Registration details

Registration Date 2019-12-06
Last Update 2022-03-14
Status LAPSED
Next Renewal 2020-12-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000098825

Agent

Name Role Address
Kantrowitz Denise Agent 7775 NW 128TH AVE, Parkland, FL, 33076

Manager

Name Role Address
Ducote Chapman Manager 7775 nw 128th ave, parkland, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 7775 nw 128th ave, parkland, FL 33076 No data
CHANGE OF MAILING ADDRESS 2023-01-26 7775 nw 128th ave, parkland, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 Kantrowitz, Denise No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 7775 NW 128TH AVE, Parkland, FL 33076 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001574665 TERMINATED 1000000524736 MIAMI-DADE 2013-10-10 2033-10-29 $ 2,657.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State