Search icon

CHAUNCEY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CHAUNCEY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAUNCEY ENTERPRISES, 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: 10 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (a year ago)
Document Number: L15000136053
FEI/EIN Number NOT APPLICABLE

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

Address: 3589 SOUTH OCEAN BLVD, UNIT 403, SOUTH PALM BEACH, FL, 33480, US
Mail Address: 3589 SOUTH OCEAN BLVD, UNIT 403, SOUTH PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMER NONA CHAUNCEY-BELL Manager 3589 SOUTH OCEAN BLVD UNIT 403, SOUTH PALM BEACH, FL, 33480
SUMMER NONA CHAUNCEY-BELL Agent 3589 SOUTH OCEAN BLVD, SOUTH PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-18 SUMMER NONA CHAUNCEY-BELL -
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 3589 SOUTH OCEAN BLVD, UNIT 403, SOUTH PALM BEACH, FL 33480 -
LC AMENDMENT 2022-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 3589 SOUTH OCEAN BLVD, UNIT 403, SOUTH PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2022-09-13 3589 SOUTH OCEAN BLVD, UNIT 403, SOUTH PALM BEACH, FL 33480 -
REINSTATEMENT 2017-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-10-18
LC Amendment 2022-09-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-11-19
REINSTATEMENT 2016-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State