Search icon

CHIEF COMMUNICATION SERVICES "LLC" - Florida Company Profile

Company Details

Entity Name: CHIEF COMMUNICATION SERVICES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIEF COMMUNICATION SERVICES "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: 06 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000017410
FEI/EIN Number 352437209

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

Address: 32300 WACASSA TRL, SORRENTO, FL, 32776, US
Mail Address: 32300 WACASSA TRL, SORRENTO, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELINDA D. HARPER Managing Member 32300 WACASSA TRL, SORRENTO, FL, 32776
LAWRENCE ALICE DMRS Agent 31029 NOCATEE TRAIL, SORRENTO, FL, 32776
DEAN E. HARPER Manager 32300 WACASSA TRL, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-23 LAWRENCE, ALICE D, MRS -
REINSTATEMENT 2015-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 32300 WACASSA TRL, SORRENTO, FL 32776 -
CHANGE OF MAILING ADDRESS 2014-04-07 32300 WACASSA TRL, SORRENTO, FL 32776 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000302751 TERMINATED 1000000585548 LAKE 2014-02-28 2024-03-13 $ 3,163.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103WY ST

Documents

Name Date
REINSTATEMENT 2015-12-23
REINSTATEMENT 2014-04-07
Florida Limited Liability 2012-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State