Search icon

CHIASSON PROPERTIES, LLC

Company Details

Entity Name: CHIASSON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: L11000011090
FEI/EIN Number 45-1756563
Address: 5990 Dubois Rd, Lakeland, FL, 33811, US
Mail Address: 5990 Dubois Rd, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CHIASSON JON L Agent 5990 Dubois Rd, Lakeland, FL, 33811

Manager

Name Role Address
CHIASSON JON L Manager 5990 Dubois Rd, Lakeland, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051807 TOBACCO EXPRESS EXPIRED 2011-06-02 2016-12-31 No data 3125 BLACKWATER OAKS WAY, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 5990 Dubois Rd, Lakeland, FL 33811 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5990 Dubois Rd, Lakeland, FL 33811 No data
CHANGE OF MAILING ADDRESS 2024-05-01 5990 Dubois Rd, Lakeland, FL 33811 No data
REINSTATEMENT 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-17 CHIASSON, JON L No data
REINSTATEMENT 2017-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-06-19
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State