Entity Name: | CHIPMAN AUTO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHIPMAN AUTO, 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. |
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: | 17 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Nov 2024 (5 months ago) |
Document Number: | L14000009798 |
FEI/EIN Number |
56-2416651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4484 ENTERPRISE AVE, UNIT A, NAPLES, FL, 34104, US |
Mail Address: | 29054 ALESSANDRIA CIRCLE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIPMAN RICHARD J | Manager | 29054 ALESSANDRIA CIRCLE, BONITA SPRINGS, FL, 34135 |
KELENSKI ZACHARY | Agent | 1300 SWEETWATER COVE #6102, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-26 | 4484 ENTERPRISE AVE, UNIT A, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-26 | 1300 SWEETWATER COVE #6102, NAPLES, FL 34110 | - |
LC AMENDMENT AND NAME CHANGE | 2024-11-26 | CHIPMAN AUTO, LLC | - |
REGISTERED AGENT NAME CHANGED | 2024-11-26 | KELENSKI, ZACHARY | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-11 | 4484 ENTERPRISE AVE, UNIT A, NAPLES, FL 34104 | - |
REINSTATEMENT | 2016-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2024-11-26 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State