Search icon

CHORLEYWOOD LLC

Company Details

Entity Name: CHORLEYWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Nov 2020 (4 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: L20000347722
FEI/EIN Number 85-3676864
Address: 146 CALIFORNIA BLVD, DAVENPORT, FL, 33897, US
Mail Address: 146 CALIFORNIA BLVD, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HOWELL SIMON B Agent 8701 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747

Authorized Member

Name Role Address
RAIME GARY J Authorized Member 123 JOCELYN DRIVE, DAVENPORT, FL, 33897
RAIME KAREN M Authorized Member 123 JOCELYN DRIVE, DAVENPORT, FL, 33897
JONES JAMES J Authorized Member 103 HIDDEN PALMS DRIVE, DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110616 BEST BRITIISH CAFE ACTIVE 2021-08-26 2026-12-31 No data 123 JOCELYN DR, DAVENPORT, FL, 33897
G20000163114 THE CHIPPY ACTIVE 2020-12-23 2025-12-31 No data 123 JOCELYN DRIVE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 146 CALIFORNIA BLVD, DAVENPORT, FL 33897 No data
CHANGE OF MAILING ADDRESS 2020-12-17 146 CALIFORNIA BLVD, DAVENPORT, FL 33897 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000359984 ACTIVE 1000000959797 POLK 2023-07-25 2043-08-02 $ 40,013.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J23000359992 ACTIVE 1000000959798 POLK 2023-07-25 2033-08-02 $ 1,175.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
Florida Limited Liability 2020-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State