Search icon

CHL TOWER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CHL TOWER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHL TOWER GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L03000035187
FEI/EIN Number 800080684

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

Mail Address: 2480 E State Road 80, Labelle, FL, 33935, US
Address: 467 US HWY 27 N, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVIRK CHARLES F Managing Member 2480 EAST SR 80, LABELLE, FL, 33935
Metz Hilary Agent 2480 E. STATE ROAD 80, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 Ervin, Charles -
REGISTERED AGENT NAME CHANGED 2024-01-18 Metz, Hilary -
LC STMNT OF RA/RO CHG 2018-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 2480 E. STATE ROAD 80, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2013-02-07 467 US HWY 27 N, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 467 US HWY 27 N, LAKE PLACID, FL 33852 -
LC AMENDMENT 2010-08-03 - -
LC AMENDMENT 2009-12-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-11
CORLCRACHG 2018-10-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State