Entity Name: | 21CHITCHAT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Nov 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000120231 |
FEI/EIN Number | 273981086 |
Address: | 12663 Metropolitan Pkwy, Fort Myers, FL, 33966, US |
Mail Address: | 278 Lafayette Pl, Englewood, NJ, 07631, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carson Philip L | Agent | 4651 Gibson Cir, Fort Myers, FL, 33905 |
Name | Role | Address |
---|---|---|
Stevens Marneisha C | Auth | 5348 Riva Ridge Ln, Norcross, GA, 30093 |
Solomon Dorothy V | Auth | 1030 S Southlake Dr, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
Carson Philip LMr. | Secretary | 278 Lafayette Pl, Englewood, NJ, 07631 |
Name | Role | Address |
---|---|---|
Coleman Corrie P | Chief Financial Officer | 4651 Gibson Cir, Fort Myers, FL, 33905 |
Name | Role | Address |
---|---|---|
Thomas Harold E | Chief Executive Officer | 5812 Walsh Pt, Colorado Springs, CO, 80919 |
Name | Role | Address |
---|---|---|
Thomas Coralee C | President | 4641 Gibson Cir, Fort Myers, FL, 33905 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000036120 | EXPEDITED RESULTS | EXPIRED | 2018-03-17 | 2023-12-31 | No data | 5812 WALSH POINT, #205, COLORADO SPRINGS, CO, 80919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 12663 Metropolitan Pkwy, SUITE D, Fort Myers, FL 33966 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-23 | 4651 Gibson Cir, Fort Myers, FL 33905 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 12663 Metropolitan Pkwy, SUITE D, Fort Myers, FL 33966 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Carson, Philip L | No data |
REINSTATEMENT | 2015-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-04 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State