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