Entity Name: | CHASE'N TAIL CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Oct 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000163497 |
FEI/EIN Number | 47-2439439 |
Address: | 2095 Newfound Harbor Dr., Merritt Island, FL, 32952, US |
Mail Address: | 2095 Newfound Harbor Dr., Meritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARZ FREDERICK W | Agent | 2095 Newfound Harbor Dr., Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
SCHWARZ FREDERICK W | Authorized Member | 2095 Newfound Harbor Dr., Meritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-03 | 2095 Newfound Harbor Dr., Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-03 | 2095 Newfound Harbor Dr., Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-03 | 2095 Newfound Harbor Dr., Merritt Island, FL 32952 | No data |
LC NAME CHANGE | 2014-11-03 | CHASE'N TAIL CHARTERS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-06 |
LC Name Change | 2014-11-03 |
Florida Limited Liability | 2014-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State