Search icon

THE CHESTNUT FIRM (GEORGIA), LLC - Florida Company Profile

Company Details

Entity Name: THE CHESTNUT FIRM (GEORGIA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CHESTNUT FIRM (GEORGIA), 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: 14 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000022022
FEI/EIN Number 45-4556508

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

Address: 1201 W. Peachtree St., Sutie 2300, Atlanta, GA, 30309, US
Mail Address: 1201 W. Peachtree St., Sutie 2300, Atlanta, GA, 30309, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTNUT CHRISTOPHER M Manager 303 Peachtree Street, NE, Atlanta, GA, 30308
THE CHESTNUT FIRM, LLC Agent 301 W Bay St, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 301 W Bay St, Suite 1470, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1201 W. Peachtree St., Sutie 2300, Atlanta, GA 30309 -
CHANGE OF MAILING ADDRESS 2019-05-01 1201 W. Peachtree St., Sutie 2300, Atlanta, GA 30309 -
REINSTATEMENT 2018-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-13 - -
REGISTERED AGENT NAME CHANGED 2016-01-13 THE CHESTNUT FIRM, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-02-19
REINSTATEMENT 2016-01-13
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-15
Florida Limited Liability 2012-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State