Search icon

EVELYN CHASTAIN LLC - Florida Company Profile

Company Details

Entity Name: EVELYN CHASTAIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVELYN CHASTAIN 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: 06 May 2019 (6 years ago)
Document Number: L19000121884
FEI/EIN Number 84-1754687

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

Address: 625 RIVERVIEW ROAD, FLAGLER BEACH, FL, 32136
Mail Address: 625 RIVERVIEW ROAD, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLEY CALLAHAN SPEISER & ASSOC CPA Agent 9700 TOUCHTON ROAD, JACKSONVILLE, FL, 32246
CHASTAIN EVELYN Manager 625 RIVERVIEW ROAD, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050655 ROVING ROOSTER ACTIVE 2022-04-21 2027-12-31 - 625 RIVERVIEW ROAD, FLAGLER BEACH, FL, 32136

Court Cases

Title Case Number Docket Date Status
JOHNNY L. CHASTAIN, JR. VS EVELYN CHASTAIN 6D2023-3282 2023-08-16 Closed
Classification NOA Non Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023DR007265-O

Parties

Name JOHNNY L. CHASTAIN, JR.
Role Appellant
Status Active
Name EVELYN CHASTAIN LLC
Role Appellee
Status Active
Name Hon. Michael S. Kraynick
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent, failed to submit an amended certificate of service, and failed to file an initial brief as earlier directed by this Court, this appeal is hereby dismissed.
Docket Date 2023-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-22
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHNNY L. CHASTAIN, JR.

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
Florida Limited Liability 2019-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State