Search icon

CHADWELL HOMES, LLC - Florida Company Profile

Company Details

Entity Name: CHADWELL HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHADWELL HOMES, 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: 10 Jan 2011 (14 years ago)
Document Number: L11000004155
FEI/EIN Number 261927331

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

Address: 5115 JOANNE KEARNEY BLVD, TAMPA, FL, 33619, US
Mail Address: 5115 JOANNE KEARNEY BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHADWELL MICHAEL Managing Member 16104 Bridgecrossing Drive, Lithia, FL, 33547
CHADWELL MICHAEL Agent 16104 Bridgecrossing Drive, Lithia, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035186 CHADWELL CONSTRUCTION COMPANY EXPIRED 2012-04-12 2017-12-31 - 4907 JOANNE KEARNEY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 5115 JOANNE KEARNEY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-03-14 5115 JOANNE KEARNEY BLVD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 16104 Bridgecrossing Drive, Lithia, FL 33547 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State