Search icon

CHESNUT BEACH PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CHESNUT BEACH PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHESNUT BEACH PROPERTIES 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: 16 Oct 2015 (10 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L15000179345
FEI/EIN Number 47-5536567

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

Address: 1883 Bayview Dr, Tierra Verde, FL, 33715-2527, US
Mail Address: 1883 Bayview Dr, Tierra Verde, FL, 33715-2527, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER KAREN J Manager 1883 Bayview Dr, Tierra Verde, FL, 337152527
Whitehead Robert Auth 1883 Bayview Dr, Tierra Verde, FL, 337152527
SILVER KAREN J Agent 1883 Bayview Dr, Tierra Verde, FL, 337152527

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
LC DISSOCIATION MEM 2020-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-25 1883 Bayview Dr, Tierra Verde, FL 33715-2527 -
CHANGE OF MAILING ADDRESS 2018-09-25 1883 Bayview Dr, Tierra Verde, FL 33715-2527 -
REGISTERED AGENT NAME CHANGED 2018-09-25 SILVER, KAREN J -
REGISTERED AGENT ADDRESS CHANGED 2018-09-25 1883 Bayview Dr, Tierra Verde, FL 33715-2527 -
REINSTATEMENT 2018-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
CORLCDSMEM 2020-11-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-09-25
Florida Limited Liability 2015-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State