Entity Name: | WILLIAM CHANDLER, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLIAM CHANDLER, 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. |
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: | 30 Mar 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L15000056353 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 ALAMEDA DR., SPRING HILL, FL, 34609, US |
Mail Address: | 1451 ALAMEDA DR., SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANDLER WILLIAM EAMBR | Authorized Member | 1451 ALAMEDA DR., SPRING HILL, FL, 34609 |
CHANDLER WILLIAM EAMBR | Agent | 1451 ALAMEDA DR., SPRING HILL, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000054011 | CLASSIC RUST REPAIR | EXPIRED | 2015-06-03 | 2020-12-31 | - | 1451 ALAMEDA DR., SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C & F Berry Farms, LLC, Appellant(s), v. William Chandler and Audra Chandler, Appellee(s). | 5D2023-2164 | 2023-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | C & F BERRY FARMS, LLC |
Role | Appellant |
Status | Active |
Representations | Sheila Marie Lake |
Name | WILLIAM CHANDLER, LLC. |
Role | Appellee |
Status | Active |
Representations | Darryl W. Johnston |
Name | Audra Chandler |
Role | Appellee |
Status | Active |
Name | Hon. Pamela Vergara |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | AFFIRMED AND REMANDED |
View | View File |
Docket Date | 2023-12-29 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-11-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | William Chandler |
Docket Date | 2023-11-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees; SEE 7/12 OPINION; MOT ADDRESSED IN OPINION |
On Behalf Of | William Chandler |
Docket Date | 2023-10-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ SEE AMENDED IB |
On Behalf Of | C & F Berry Farms, LLC |
Docket Date | 2023-09-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 10/9 |
Docket Date | 2023-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMENDED MOT W/I 5 DAYS |
Docket Date | 2023-09-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | C & F Berry Farms, LLC |
Docket Date | 2023-08-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 295 PAGES |
On Behalf Of | Clerk Hernando |
Docket Date | 2023-07-19 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-07-11 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Sheila M. Lake 1009133 |
On Behalf Of | C & F Berry Farms, LLC |
Docket Date | 2023-06-27 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2023-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 06/26/2023 |
On Behalf Of | C & F Berry Farms, LLC |
Docket Date | 2023-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2024-08-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
Florida Limited Liability | 2015-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4770568707 | 2021-04-01 | 0455 | PPS | 3192 Heather Glynn Dr, Mulberry, FL, 33860-8688 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State