Search icon

CHASE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CHASE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHASE GROUP, 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: 16 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L17000237181
FEI/EIN Number 82-3454202

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

Address: 10822 E Revels Rd, Howey In The Hills, FL, 34737, US
Mail Address: 10822 E Revels Rd, Howey In The Hills, FL, 34737, US
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENNYSON CHASE R Manager 10822 E Revels Rd, Howey In The Hills, FL, 34737
TENNYSON CHASE R Agent 10822 E Revels Rd, Howey In The Hills, FL, 34737

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130634 SWIFT MOTORSPORTS EXPIRED 2019-12-10 2024-12-31 - 11348 SUSANS POINT DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 10822 E Revels Rd, Howey In The Hills, FL 34737 -
REINSTATEMENT 2024-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 10822 E Revels Rd, Howey In The Hills, FL 34737 -
CHANGE OF MAILING ADDRESS 2024-01-08 10822 E Revels Rd, Howey In The Hills, FL 34737 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-07 TENNYSON, CHASE R -
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-01-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-07
Florida Limited Liability 2017-11-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State