Search icon

CHIEF N PRINT LLC - Florida Company Profile

Company Details

Entity Name: CHIEF N PRINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIEF N PRINT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000044831
FEI/EIN Number 47-3401521

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

Address: 2208 10th street w, palmetto, FL, 34221, US
Mail Address: 2208 10TH STREET W, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVETTE JASMON S Manager 1508 13TH STREET W, PALMETTO, FL, 34221
SANDERS TRACY LJR Manager 12712 50TH CT E, PARRISH, FL, 34219
LOVETTE JASMON MGR Agent 2208 10TH STREET W, PAMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-01 2208 10th street w, palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2024-10-01 2208 10th street w, palmetto, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 LOVETTE, JASMON, MGR -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2208 10th street w, palmetto, FL 34221 -
REINSTATEMENT 2016-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-03-20 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-12-09
LC Amendment 2015-03-20
Florida Limited Liability 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State