Chesapeake Recovery, LLC
-
Creation Filing
- 4/21/2011
- C201111100206
- Application for Certificate of Authority Limited Liability
- View Filing(PDF)
-
Annual Report
- 3/28/2012
- CA201208801957
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 2/7/2013
- CA201303800493
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/11/2014
- CA201410104357
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 3/24/2015
- C201508304617
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 5/8/2015
- CA201512800704
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/6/2016
- CA201609703348
- Annual Report LLC
- View Filing(PDF)
-
Notice Annual Report
- 11/16/2017
- C201731932175
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 2/28/2018
- C201805924791
- Revoked Certificate of Authority
- View Filing(PDF)
-
Creation Filing
- 9/19/2018
- C201826200114
- Application for Certificate of Authority Limited Liability
- View Filing(PDF)
-
Annual Report
- 3/27/2019
- C201909300850
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 12/30/2019
- C201935300115
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 3/31/2020
- CA202010606738
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/14/2020
- CA202010500433
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/12/2021
- CA202110203865
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/8/2022
- CA202209806958
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/12/2023
- CA202310210515
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/12/2024
- CA202407201876
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 7/26/2024
- C202420901256
- Change of Address of Registered Office by Registered Agent
- View Filing(PDF)