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