Search icon

CHL 20/20 FUND, LLC - Florida Company Profile

Company Details

Entity Name: CHL 20/20 FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHL 20/20 FUND, 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000054721
FEI/EIN Number 364574963

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

Address: 2480 E SR 80, Labelle, FL, 33935, US
Mail Address: 2480 E SR 80, Labelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERVIN R. CHARLES Managing Member 467 US HWY 27 NORTH, LAKE PLACID, FL, 33852
RUSSOLILLO THOMAS Manager 2480 E SR 80, LABELLE, FL, 33935
BELLINO DOMINICK A Manager 2480 E SR 80, Labelle, FL, 33935
ERVIN R. CHARLES Agent 1878 Enchanted Oaks Lane, Sebring, FL, 33875

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 1878 Enchanted Oaks Lane, Sebring, FL 33875 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 2480 E SR 80, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2013-04-16 2480 E SR 80, Labelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2006-11-14 ERVIN, R. CHARLES -
LC AMENDMENT 2006-05-31 - -
AMENDMENT 2005-06-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State