Search icon

CHATTERTON AND SON, LLC - Florida Company Profile

Company Details

Entity Name: CHATTERTON AND SON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHATTERTON AND SON, 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: 10 Mar 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L14000040075
FEI/EIN Number 47-1817030

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

Address: 5111 Memorial Highway, TAMPA, FL, 33634, US
Mail Address: 5111 Memorial Highway, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATTERTON CAMMIE S President 220 Lake Brandt dr., Lutz, FL, 33548
chatterton William C Vice President 16207 Talavera de Avila, Tampa, FL, 33613
CHATTERTON CAMMIE Agent 5111 Memorial Highway, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
MERGER 2024-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000262627
REGISTERED AGENT NAME CHANGED 2024-05-15 CHATTERTON, CAMMIE -
REINSTATEMENT 2024-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2015-12-17 CHATTERTON AND SON, LLC -
CHANGE OF MAILING ADDRESS 2015-02-09 5111 Memorial Highway, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 5111 Memorial Highway, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 5111 Memorial Highway, TAMPA, FL 33634 -

Documents

Name Date
Merger 2024-12-20
REINSTATEMENT 2024-05-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-19
LC Amendment and Name Change 2015-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State