Entity Name: | CHCS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHCS 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: | 24 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000084207 |
FEI/EIN Number |
050627069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 Magnolia Islands Blvd., Panama City, FL, 32408, US |
Mail Address: | 3220 Magnolia Islands Blvd., Panama City, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY CHAD | President | 3518 FOX RUN BLVD., PANAMA CITY BEACH, FL, 32408 |
HENRY ROBERT C | Agent | 3220 Magnolia Islands Blvd., Panama City, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 3220 Magnolia Islands Blvd., Panama City, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 3220 Magnolia Islands Blvd., Panama City, FL 32408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 3220 Magnolia Islands Blvd., Panama City, FL 32408 | - |
REINSTATEMENT | 2013-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | HENRY, ROBERT C | - |
CANCEL ADM DISS/REV | 2007-01-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State