Search icon

THE LAUNDRY CHUTE, LLC

Company Details

Entity Name: THE LAUNDRY CHUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Apr 2011 (14 years ago)
Date of dissolution: 09 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: L11000042428
FEI/EIN Number 45-2645112
Address: 4825 Square Lake Dr, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4825 Square Lake Dr, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1606369 1034 BEDFORD AVENUE, PALM BEACH GARDENS, FL, 33403 1034 BEDFORD AVENUE, PALM BEACH GARDENS, FL, 33403 844 692-4883

Filings since 2018-08-02

Form type D
File number 021-318314
Filing date 2018-08-02
File View File

Filings since 2017-06-20

Form type D/A
File number 021-272759
Filing date 2017-06-20
File View File

Filings since 2016-10-18

Form type D
File number 021-272759
Filing date 2016-10-18
File View File

Filings since 2015-09-04

Form type D
File number 021-247099
Filing date 2015-09-04
File View File

Filings since 2014-04-28

Form type D
File number 021-216345
Filing date 2014-04-28
File View File

Agent

Name Role Address
Young Robert Agent 4825 Square Lake Dr, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
YOUNG ROBERT A. Vice President 4825 Square Lake Dr, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
JANIS JAMES A President 3000 N. Ocean Drive, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 4825 Square Lake Dr, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2022-02-05 4825 Square Lake Dr, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 4825 Square Lake Dr, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2018-10-04 Young, Robert No data
REINSTATEMENT 2018-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
LC Voluntary Dissolution 2022-12-09
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State