Search icon

CH MOTORS, LTD. - Florida Company Profile

Company Details

Entity Name: CH MOTORS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 02 Jun 1993 (32 years ago)
Date of dissolution: 07 Jan 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: A93000000581
FEI/EIN Number 593185442

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

Address: 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA, 30097-5240
Mail Address: 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA, 30097-5240
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
CONVERSION 2013-01-07 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CH MOTORS L.L.C. - A DELAWARE LLC N. CONVERSION NUMBER 500000128415
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LP AMENDMENT 2010-11-16 - -
CHANGE OF MAILING ADDRESS 2010-03-30 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA 30097-5240 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA 30097-5240 -
MERGER 2008-06-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000088125
REGISTERED AGENT NAME CHANGED 2002-05-29 NRAI SERVICES, INC -
AMENDMENT 1998-11-10 - -
AMENDMENT 1996-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001354381 TERMINATED 1000000523016 DUVAL 2013-08-28 2033-09-05 $ 2,110.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Conversion 2013-01-07
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-14
LP Amendment 2010-11-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-01
Merger 2008-06-04
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State