Search icon

CHELSEA PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CHELSEA PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHELSEA PROPERTY GROUP, 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: 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: 22 Apr 2011 (14 years ago)
Date of dissolution: 08 Nov 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: L11000048143
FEI/EIN Number 451959334

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

Address: 310 SOUTH ST, 2ND FLOOR, MORRISTOWN, NJ, 07960, US
Mail Address: 310 SOUTH ST, 2ND FLOOR, MORRISTOWN, NJ, 07960, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM DAVID C Manager 101 20TH ST, #3307, MIAMI BEACH, FL, 33139
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 310 SOUTH ST, 2ND FLOOR, MORRISTOWN, NJ 07960 -
CHANGE OF MAILING ADDRESS 2019-04-18 310 SOUTH ST, 2ND FLOOR, MORRISTOWN, NJ 07960 -
CONVERSION 2018-11-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000186723
REGISTERED AGENT ADDRESS CHANGED 2015-11-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-11-04 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2015-11-04 - -
LC AMENDMENT 2015-11-02 - -

Documents

Name Date
Conversion 2018-11-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
CORLCRACHG 2015-11-04
LC Amendment 2015-11-02
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State