Search icon

CHALK TWINS, LLC - Florida Company Profile

Company Details

Entity Name: CHALK TWINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHALK TWINS, 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: 24 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L14000181898
FEI/EIN Number 47-2442387

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

Address: 2 Oceans West #303, Daytona Beach Shores, FL, 32118, US
Mail Address: P.O. BOX 302, Weaverville, NC, 28787, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULMER DEVON Manager P.O. BOX 302, Weaverville, NC, 28787
FULMER ALEXIS Manager P.O. BOX 302, Weaverville, NC, 28787
FULMER ALAN Authorized Member P.O. BOX 302, Weaverville, NC, 28787
FULMER DEVON Agent 3855 South Atlantic Ave, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-08 2 Oceans West #303, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-01-31 2 Oceans West #303, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 3855 South Atlantic Ave, # 505, Daytona Beach Shores, FL 32118 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 FULMER, DEVON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State