Search icon

CHS LLC - Florida Company Profile

Company Details

Entity Name: CHS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHS 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 Jul 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L04000050594
Address: 409 SOUTH WESTLAND AVE, #2, TAMPA, FL, 33606, US
Mail Address: 409 SOUTH WESTLAND AVE, #2, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECIL HEIDI Managing Member 409 SOUTH WESTLAND AVE, #2, TAMPA, FL, 33606
PECORARO STEVEN M Agent 409 SOUTH WESTLAND AVE, TAMPA, FL, 33606
PECORARO STEVEN M Managing Member 409 SOUTH WESTLAND AVE, #2, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
Clay County Port, Inc., Appellant(s), v. City of Green Cove Springs, Florida, J.P. Hall, Jr., Second Amended and Restated Revocable Trust, Virginia S. Hall, CHS, LLC, Virginia S. Hall Revocable Trust, Pegasus Technologies, Inc., Lyman G. Hall, Appellee(s). 5D2024-0369 2024-02-14 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2022-CA-701

Parties

Name CLAY COUNTY PORT, INC.
Role Appellant
Status Active
Representations Tom K. Schulte, Barry R. Davidson
Name J.P. Hall, Jr., Second Amended and Restated Revocable Trust
Role Appellee
Status Active
Name Virginia S. Hall
Role Appellee
Status Active
Name CHS LLC
Role Appellee
Status Active
Name Virginia S. Hall Revocable Trust
Role Appellee
Status Active
Name PEGASUS TECHNOLOGIES, INC.
Role Appellee
Status Active
Name Lyman G. Hall
Role Appellee
Status Active
Name Hon. James E Kallaher
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active
Name City of Green Cove Springs, Florida
Role Appellee
Status Active
Representations Courtney P. Gaver, M. Scott Thomas, Fred D. Franklin, Jr., T. R. Hainline, Jr., Brenna M. Durden, Cristine M. Russell, Wayne Flowers

Docket Entries

Docket Date 2024-09-25
Type Response
Subtype Response
Description Response to Motion for Attys. Fees
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-09-23
Type Response
Subtype Response
Description Response to Motion for Attorneys Fees
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Clay County Port, Inc.
Docket Date 2024-07-25
Type Response
Subtype Response
Description AA'S Response to AE'S MOTION FOR ATTY. FEES
On Behalf Of Clay County Port, Inc.
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 9/9
On Behalf Of Clay County Port, Inc.
Docket Date 2024-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief- JOIN NOTICE TO 7/10
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-05-17
Type Response
Subtype Response
Description AE'S OA PREFERENCE
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-05-14
Type Response
Subtype Response
Description AA'S OA PREFERENCE
On Behalf Of Clay County Port, Inc.
Docket Date 2024-05-14
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Clay County Port, Inc.
Docket Date 2024-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clay County Port, Inc.
View View File
Docket Date 2024-04-05
Type Record
Subtype Transcript
Description Transcript Received ~ 682 PAGES
On Behalf Of Circuit Court Clay
Docket Date 2024-03-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-02-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Barry R. Davidson 0107678
On Behalf Of Clay County Port, Inc.
Docket Date 2024-02-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Cristine M. Russell 0157406
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-02-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clay County Port, Inc.
Docket Date 2024-10-21
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-09-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Clay County Port, Inc.
View View File
Docket Date 2024-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-07-10
Type Brief
Subtype Answer Brief
Description JOINT ANSWER BRIEF OF APPELLEE CITY OF GREEN COVE SPRINGS, FLORIDA AND APPELLEES VIRGINIA S. HALL, AS TRUSTEE OF THE VIRGINIA S. HALL REVOCABLE TRUST; VIRGINIA S. HALL F/K/A VIRGINIA STEINMETZ, AS THE SOLE SURVIVING TRUSTEE OF THE JP HALL, JR. SECOND AMENDED AND RESTATED REVOCABLE TRUST; CHS, LLC, a FLORIDA LIMITED LIABILITY COMPANY; AND LYMAN G. HALL, AN INDIVIDUAL
On Behalf Of City of Green Cove Springs, Florida
View View File

Documents

Name Date
Florida Limited Liability 2004-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State