Entity Name: | RESUN CHIPPEWA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Feb 2010 (15 years ago) |
Date of dissolution: | 28 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Mar 2022 (3 years ago) |
Document Number: | M10000000432 |
FEI/EIN Number | 54-1956773 |
Address: | 901 S. Bond Street, Suite 600, Baltimore, MD, 21231, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kemmery Robert | Assi | 901 S. Bond Street, Baltimore, MD, 21231 |
Name | Role | Address |
---|---|---|
Boswell Timothy | Chief Financial Officer | 901 S. Bond Street, Baltimore, MD, 21231 |
Name | Role | Address |
---|---|---|
Soultz Bradley L | President | 901 S. Bond Street, Baltimore, MD, 21231 |
Name | Role | Address |
---|---|---|
Shanks Sally | Chie | 901 S. Bond Street, Baltimore, MD, 21231 |
Name | Role | Address |
---|---|---|
Bishop Samantha | Asst | 901 S. Bond Street, Baltimore, MD, 21231 |
Name | Role | Address |
---|---|---|
Miner Christopher | Vice President | 901 S. Bond Street, Baltimore, MD, 21231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 901 S. Bond Street, Suite 600, Baltimore, MD 21231 | No data |
LC STMNT OF RA/RO CHG | 2018-10-31 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-31 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2013-09-30 | CORPORATION SERVICE COMPANY | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-03-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-19 |
CORLCRACHG | 2018-10-31 |
AMENDED ANNUAL REPORT | 2018-10-04 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State