Entity Name: | CHAMBERLIN PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M15000000836 |
FEI/EIN Number | 47-2406225 |
Address: | 1025 Greenwood Blvd., Lake Mary, FL, 32746, US |
Mail Address: | C/O JAMES G TOPETZES, ANDERSON AQUINO, LLP, 240 LEWIS WHARF, BOSTON, MA, 02110 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
GRAF JAMES C | Agent | 1025 Greenwood Blvd., LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
GRAF JAMES C | Manager | 1025 Greenwood Blvd., Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000140463 | KAZZCADE | ACTIVE | 2020-10-30 | 2025-12-31 | No data | 261 MERRIAM STREET, WESTON, MA, 02493 |
G16000009903 | IT BUYER'S RESOURCE | EXPIRED | 2016-01-27 | 2021-12-31 | No data | 1525 INTERNATIONAL PARKWAY, SUITE 1011, LAKE MARY, FL, 32746 |
G16000008951 | IT BUYER'S RESOURCES | EXPIRED | 2016-01-24 | 2021-12-31 | No data | 1525 INTERNATIONAL PARKWAY, SUITE 1011, LAKE MARY, FL, 32746 |
G15000015110 | LEADS ON DEMAND | EXPIRED | 2015-02-11 | 2020-12-31 | No data | 1525 INTERNATIONAL PARKWAY, SUITE 1011, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2020-01-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 1025 Greenwood Blvd., Suite 101, Lake Mary, FL 32746 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-29 | GRAF, JAMES C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 1025 Greenwood Blvd., Suite 101, LAKE MARY, FL 32746 | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-25 |
REINSTATEMENT | 2020-01-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
Foreign Limited | 2015-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State