Search icon

CHESTERDALES LLC

Company Details

Entity Name: CHESTERDALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Aug 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000094116
FEI/EIN Number 453027567
Address: 4910 TAMIAMI TRAIL N, 314, NAPLES, FL, 34103, US
Mail Address: 4910 TAMIAMI TRAIL N, 314, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CONTI GERALD J Agent 4910 TAMIAMI TRAIL N, NAPLES, FL, 34103

Manager

Name Role Address
CONTI JERRY J Manager 6110 WESTPORT LANE, NAPLES, FL, 34116

Vice Operating Manager

Name Role Address
CONTI RENE H Vice Operating Manager 6110 WESTPORT LANE, NAPLES, FL, 34116

Secretary

Name Role Address
CONTI RENE H Secretary 6110 WESTPORT LANE, NAPLES, FL, 34116

Treasurer

Name Role Address
CONTI JERRY J Treasurer 6110 WESTPORT LANE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 4910 TAMIAMI TRAIL N, 314, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2013-01-25 4910 TAMIAMI TRAIL N, 314, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2012-08-08 CONTI, GERALD J No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-08 4910 TAMIAMI TRAIL N, 314, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-08-08
Florida Limited Liability 2011-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State