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. |
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 |
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 |
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 | - | - |
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