Search icon

CHM ST. PETERSBURG, LLC - Florida Company Profile

Company Details

Entity Name: CHM ST. PETERSBURG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHM ST. PETERSBURG, 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: 04 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000050335
FEI/EIN Number 200468196

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

Address: 7101 49TH STREET NO, PINELLAS PK, FL, 33781
Mail Address: 7101 49TH STREET NO, PINELLAS PK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METCALF KENNETH A Manager 7101 49TH STREET NO, PINELLAS PK, FL, 33781
METCALF KEN A Agent 7101 49TH STREET N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 7101 49TH STREET N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2010-02-22 METCALF, KEN A -
CANCEL ADM DISS/REV 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 7101 49TH STREET NO, PINELLAS PK, FL 33781 -
CHANGE OF MAILING ADDRESS 2004-04-23 7101 49TH STREET NO, PINELLAS PK, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2013-05-03
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-12-09
ANNUAL REPORT 2007-04-30
Reg. Agent Change 2006-05-11
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State