Entity Name: | CHIMNEY CARTEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Apr 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000115696 |
FEI/EIN Number | 84-3432690 |
Address: | 250 Guernsey Ave, Columbus, OH, 43204, UN |
Mail Address: | 250 Guernsey Ave, Columbus, OH, 43204, UN |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEVENGER JAMES V | Agent | 1415 W. Oak Ave, KISSIMMEE, FL, 34742 |
Name | Role | Address |
---|---|---|
CLEVENGER JAMES V | Chief Executive Officer | 1415 W Oak Ave, Kissimmee, FL, 34742 |
Name | Role | Address |
---|---|---|
Pieterse Candice A | Chief Financial Officer | 250 Guernsey Ave, Columbus, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-22 | 250 Guernsey Ave, Columbus, OH 43204 UN | No data |
CHANGE OF MAILING ADDRESS | 2022-06-22 | 250 Guernsey Ave, Columbus, OH 43204 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-22 | 1415 W. Oak Ave, KISSIMMEE, FL 34742 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-06-22 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-06-08 |
Florida Limited Liability | 2019-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State