Entity Name: | THE CHASTE COMPANY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2018 (6 years ago) |
Document Number: | L12000002016 |
FEI/EIN Number | 453550154 |
Address: | 1299 Blackcreek Blvd, Freeport, FL, 32439, US |
Mail Address: | 1299 Blackcreek Blvd, Freeport, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grasswick Bessiemay | Agent | 1299 Blackcreek Blvd, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
GRASSWICK BESSIEMAY | Manager | 1299 Blackcreek Blvd, Freeport, FL, 32439 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000170592 | 850 WINES | ACTIVE | 2021-12-23 | 2026-12-31 | No data | 1299 BLACKCREEK BLVD, FREEPORT, FL, 32439 |
G21000085650 | 850 WINES | ACTIVE | 2021-06-28 | 2026-12-31 | No data | 1299 BLACKCREEK BLVD, FREEPORT, FL, 32439 |
G12000051177 | CHASTE; CHASTE ON THE BEACH; CHASTE SPIRITS | EXPIRED | 2012-06-04 | 2017-12-31 | No data | 174 WATERCOLOR WAY, SUITE 103, PMB 108, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-10-30 | 1299 Blackcreek Blvd, Freeport, FL 32439 | No data |
REINSTATEMENT | 2018-10-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-30 | 1299 Blackcreek Blvd, Freeport, FL 32439 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-30 | 1299 Blackcreek Blvd, Freeport, FL 32439 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Grasswick, Bessiemay | No data |
LC NAME CHANGE | 2012-05-14 | THE CHASTE COMPANY, L.L.C. | No data |
CONVERSION | 2011-12-30 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000087778. CONVERSION NUMBER 300000119133 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-28 |
REINSTATEMENT | 2018-10-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State