Search icon

CHAPMAN BUILDING AND CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: CHAPMAN BUILDING AND CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAPMAN BUILDING AND CONSULTING 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: 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: 22 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2012 (12 years ago)
Document Number: L12000134753
FEI/EIN Number 61-1697910

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

Address: 179 Magnolia St, NICEVILLE, FL, 32578, US
Mail Address: 179 Magnolia Street, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN WILL S Manager 179 Magnolia St, NICEVILLE, FL, 32578
HAINZE CHAPMAN MAYA T Manager 179 Magnolia St, NICEVILLE, FL, 32578
CHAPMAN WILL S Agent 179 Magnolia St, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-08 179 Magnolia St, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 179 Magnolia St, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2014-01-29 CHAPMAN, WILL SIII -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 179 Magnolia St, NICEVILLE, FL 32578 -
LC AMENDMENT 2012-11-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State