Search icon

CHPC GAINESVILLE HORIZON SUNSET, LLC - Florida Company Profile

Company Details

Entity Name: CHPC GAINESVILLE HORIZON SUNSET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHPC GAINESVILLE HORIZON SUNSET, LLC 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: 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: 08 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000000871
FEI/EIN Number 208205003

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

Mail Address: 448 DEPOT STREET NE, CHRISTIANSBURG, VA, 24073
Address: COMMUNITY HOUSING PARTNERS, 500 NORTH MAITLAND AVE., SUITE 103, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B&C CORPORATE SERVICES OF CENTRAL FLORIDA Agent 390 N. ORANGE AVENUE, ORLANDO, FL, 32801
COMMUNITY HOUSING PARTNERS CORPORATION Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-04-24 B&C CORPORATE SERVICES OF CENTRAL FLORIDA -
CHANGE OF MAILING ADDRESS 2011-04-18 COMMUNITY HOUSING PARTNERS, 500 NORTH MAITLAND AVE., SUITE 103, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 COMMUNITY HOUSING PARTNERS, 500 NORTH MAITLAND AVE., SUITE 103, MAITLAND, FL 32751 -
RESTATED ARTICLES 2003-03-21 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State