Search icon

CHIVES CENTER LLC - Florida Company Profile

Company Details

Entity Name: CHIVES CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIVES CENTER 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: 29 Sep 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000306489
FEI/EIN Number 85-3733024

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

Address: 10226 Curry Ford Road, ORLANDO, 32825, UN
Mail Address: 10226 Curry Ford Road, ORLANDO, 32825, UN
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEATLE CHARLES B Chief Executive Officer 10226 Curry Ford Road, ORLANDO, 32825
wheatle Denise Chief Financial Officer 10226 Curry Ford Road, ORLANDO, 32825
Wheatle Dejah Chief Operating Officer 10226 Curry Ford Road, ORLANDO, 32825
WHEATLE CHARLES B Agent 10226 Curry Ford Road, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-12 10226 Curry Ford Road, Suite 107 PMB 1157, ORLANDO, FL 32825 -
REINSTATEMENT 2022-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-12 10226 Curry Ford Road, Suite 107 PMB 1157, ORLANDO 32825 UN -
CHANGE OF MAILING ADDRESS 2022-11-12 10226 Curry Ford Road, Suite 107 PMB 1157, ORLANDO 32825 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 WHEATLE, CHARLES B -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-11-12
REINSTATEMENT 2021-10-06
Florida Limited Liability 2020-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State