Search icon

CCHI, LLC - Florida Company Profile

Company Details

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

CCHI, 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: 17 May 2005 (20 years ago)
Date of dissolution: 06 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L05000048848
FEI/EIN Number 202866234

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

Address: 400 Second Ave NW, HICKORY, NC, 28601-6123, US
Mail Address: PO BOX 2568, HICKORY, NC, 28603-2568, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174519300 2005-09-22 2008-06-25 583 NE 351 HWY, CROSS CITY, FL, 326283108, US 583 NE 351 HWY, CROSS CITY, FL, 326283108, US

Contacts

Phone +1 352-498-2005
Fax 3524982006

Authorized person

Name MRS. DONITA TANNENBAUM
Role ADMINISTRATOR
Phone 3524982005

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF130470998
State FL
Is Primary Yes

Other Provider Identifiers

Issuer STATE FACILITY MDS ID NUM
Number 35960937
State FL
Issuer MEDICAID
Number 031215100
State FL

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
TREFZGER CHARLES E Managing Member 400 Second Ave NW, HICKORY, NC, 286016123

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2020-11-06 - -
VOLUNTARY DISSOLUTION 2020-11-06 - -
REGISTERED AGENT NAME CHANGED 2020-11-06 INCORP SERVICES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 400 Second Ave NW, HICKORY, NC 28601-6123 -
LC STMNT OF RA/RO CHG 2016-05-13 - -
LC AMENDMENT 2010-12-21 - -
LC AMENDMENT 2008-11-05 - -
CHANGE OF MAILING ADDRESS 2008-11-05 400 Second Ave NW, HICKORY, NC 28601-6123 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-06
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-25
CORLCRACHG 2016-05-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State