Search icon

HUNTER CHALLENGER HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: HUNTER CHALLENGER HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTER CHALLENGER HOLDINGS, L.L.C. 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: 06 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: L04000034846
FEI/EIN Number 454901804

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

Address: 23350 janice Ave, punta gorda, FL, 33980, US
Mail Address: 23350 janice ave, Punta Gorda, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMERS KEVIN S Manager 23350 janice ave, punta Gorda, FL, 33980
DEMERS KEVIN S Agent 23350 JANICE AVE, PUNTA GORDA, FL, 33980

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 23350 janice Ave, punta gorda, FL 33980 -
CHANGE OF MAILING ADDRESS 2022-03-04 23350 janice Ave, punta gorda, FL 33980 -
REGISTERED AGENT NAME CHANGED 2017-05-05 DEMERS, KEVIN S -
REINSTATEMENT 2017-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 23350 JANICE AVE, PUNTA GORDA, FL 33980 -
REINSTATEMENT 2007-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-05-05
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State