Search icon

CHIEFLAND TOWING & SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CHIEFLAND TOWING & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIEFLAND TOWING & SERVICES 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: 15 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000074158
FEI/EIN Number 83-4177981

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

Address: 340 NE 500TH street, Old Town, FL, 32680, US
Mail Address: 340 NE 500th street, Old Town, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARBLIN THEODORE JSR Manager 2720 N YOUNG BLVD UNIT 9, CHIEFLAND, FL, 32626
HARBLIN VALERIE S Manager 2720 N YOUNG BLVD UNIT 9, CHIEFLAND, FL, 32626
HARBLIN THEODORE JSR Agent 340 NE 500TH street, Old Town, FL, 32680

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-08-07 340 NE 500TH street, Old Town, FL 32680 -
REINSTATEMENT 2023-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 340 NE 500TH street, Old Town, FL 32680 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 340 NE 500TH street, LOT C, Old Town, FL 32680 -
REINSTATEMENT 2021-03-31 - -
REGISTERED AGENT NAME CHANGED 2021-03-31 HARBLIN, THEODORE J, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-08-07
AMENDED ANNUAL REPORT 2021-11-29
REINSTATEMENT 2021-03-31
Florida Limited Liability 2019-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State