Entity Name: | TIM CHANDLER & ASSOCIATES ,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIM CHANDLER & ASSOCIATES ,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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Apr 2011 (14 years ago) |
Date of dissolution: | 12 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2024 (5 months ago) |
Document Number: | L11000043142 |
FEI/EIN Number |
451603627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 North Federal Highway, Fort Lauderdale, FL, 33305, US |
Mail Address: | 2550 North Federal Highway, Fort Lauderdale, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chandler Tim | President | 2550 North Federal Highway, Fort Lauderdale, FL, 33305 |
CHANDLER TIM A | Agent | 2550 North Federal Highway, Fort Lauderdale, FL, 33305 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000033917 | SIGNET PRINTING | ACTIVE | 2015-04-02 | 2025-12-31 | - | 2550 NORTH FEDERAL HIGHWAY, SUITE 8, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 2550 North Federal Highway, Fort Lauderdale, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 2550 North Federal Highway, Fort Lauderdale, FL 33305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 2550 North Federal Highway, Fort Lauderdale, FL 33305 | - |
REINSTATEMENT | 2013-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-12 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State