Search icon

CHANDLER & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CHANDLER & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANDLER & COMPANY, 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: 28 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (10 years ago)
Document Number: L14000134956
FEI/EIN Number 47-3884275

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

Address: 1100 N Davis Hwy, PENSACOLA, FL, 32503, US
Mail Address: 1100 N Davis Hwy, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER NANNETTE J Manager 1100 N Davis Hwy, PENSACOLA, FL, 32503
CHANDLER NANNETTE J Agent 1100 N Davis Hwy, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091505 CHANDLER & COMPANY CONSTRUCTION ACTIVE 2022-08-03 2027-12-31 - 1100 N. DAVIS HWY, PENSACOLA, FL, 32503
G15000056229 CHANDLER & COMPANY CONSTRUCTION EXPIRED 2015-06-09 2020-12-31 - 1026 E STRONG ST, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1100 N Davis Hwy, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 1100 N Davis Hwy, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2022-03-14 1100 N Davis Hwy, PENSACOLA, FL 32503 -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 CHANDLER, NANNETTE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State