Entity Name: | THE LOU FINELLA CHICKEN STANLEY FUND LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2017 (7 years ago) |
Document Number: | L13000130575 |
FEI/EIN Number | 463660821 |
Address: | 1317 Fleet Landing Boulevard, Atlantic Beach, FL, 32233, US |
Mail Address: | 17 Aspen Road, Weston, MA, 02493, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Doolittle Peter C | Agent | 13302 WINDING OAKS COURT, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
DOOLITTLE Peter C | Manager | 17 Aspen Road, Weston, MA, 02493 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-31 | 1317 Fleet Landing Boulevard, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-31 | 1317 Fleet Landing Boulevard, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-31 | Doolittle, Peter Chaney | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-10-31 |
REINSTATEMENT | 2014-10-03 |
Florida Limited Liability | 2013-09-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State