Search icon

CHETOLA, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHETOLA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHETOLA, L.L.C. 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: 05 Aug 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (16 years ago)
Document Number: L99000004826
FEI/EIN Number 650975104

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

Mail Address: 7382 POTOMAC FALLS LANE, BOYNTON BEACH, FL, 33437, US
Address: 5162 Linton Boulevard, Suite 105, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGAL TOM J Managing Member 22574 Esplanada Drive, BOCA RATON, FL, 33433
Witt David J Managing Member 7382 POTOMAC FALLS LN, BOYNTON BEACH, FL, 33437
Witt David J Agent 7382 Potomac Falls Lane, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 7382 Potomac Falls Lane, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2017-07-24 5162 Linton Boulevard, Suite 105, Delray Beach, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 5162 Linton Boulevard, Suite 105, Delray Beach, FL 33484 -
REGISTERED AGENT NAME CHANGED 2016-01-18 Witt, David J -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State