Search icon

THE CHROSTOWSKI FAMILY LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: THE CHROSTOWSKI FAMILY LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CHROSTOWSKI FAMILY LIMITED COMPANY 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 Dec 1997 (27 years ago)
Date of dissolution: 26 Jun 2024 (10 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2024 (10 months ago)
Document Number: L97000001443
FEI/EIN Number 650819435

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

Address: 15106 Sundial Pl., Bradenton, FL, 34202, US
Mail Address: 15106 Sundial Pl., Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHROSTOWSKI JOEL C Manager 15106 SUNDIAL PL, BRADENTON, FL, 34202
Chrostowski Joel C Auth 15106 Sundial Pl., Bradenton, FL, 34202
CHROSTOWSKI JOEL C Agent 15106 SUNDIAL PL, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 15106 Sundial Pl., Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2019-01-22 15106 Sundial Pl., Bradenton, FL 34202 -
LC AMENDMENT 2018-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-07-06 CHROSTOWSKI, JOEL C -
REGISTERED AGENT ADDRESS CHANGED 2017-07-06 15106 SUNDIAL PL, BRADENTON, FL 34202 -

Documents

Name Date
LC Voluntary Dissolution 2024-06-26
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-22
LC Amendment 2018-10-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State