Search icon

21CHITCHAT LLC

Company Details

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

Agent

Name Role Address
Carson Philip L Agent 4651 Gibson Cir, Fort Myers, FL, 33905

Auth

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

Secretary

Name Role Address
Carson Philip LMr. Secretary 278 Lafayette Pl, Englewood, NJ, 07631

Chief Financial Officer

Name Role Address
Coleman Corrie P Chief Financial Officer 4651 Gibson Cir, Fort Myers, FL, 33905

Chief Executive Officer

Name Role Address
Thomas Harold E Chief Executive Officer 5812 Walsh Pt, Colorado Springs, CO, 80919

President

Name Role Address
Thomas Coralee C President 4641 Gibson Cir, Fort Myers, FL, 33905

Fictitious Names

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

Events

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

Documents

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