Search icon

CC CHAPMANS L.L.C. - Florida Company Profile

Company Details

Entity Name: CC CHAPMANS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CC CHAPMANS L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L11000068659
FEI/EIN Number 45-2525773

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

Address: 22920 EAGLES WATCH DR, LAND O LAKES, FL, 34639, US
Mail Address: 22920 EAGLES WATCH DR, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chapman Cynthia Authorized Member 22920 Eagles Watch Drive, Land O Lakes, FL, 34639
Chapman Cynthia Agent 22920 Eagles Watch Drive, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124932 THE GROUTSMITH ACTIVE 2022-10-05 2027-12-31 - 22920 EAGLES WATCH DRIVE, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Chapman, Cynthia -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 22920 Eagles Watch Drive, Land O Lakes, FL 34639 -
REINSTATEMENT 2022-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-01-20 - -
PENDING REINSTATEMENT 2014-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-10-05
REINSTATEMENT 2022-04-18
REINSTATEMENT 2020-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State