Entity Name: | CHURCHILL FINANCIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHURCHILL FINANCIAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Nov 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 04 Jun 2018 (7 years ago) |
Document Number: | L05000106223 |
FEI/EIN Number |
20-3841168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 Chestnut St, Clearwater, FL, 33756, US |
Mail Address: | 915 Chestnut St, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHURCHILL FINANCIAL 401(K) PLAN | 2011 | 203841168 | 2012-08-14 | CHURCHILL FINANCIAL, LLC | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 203841168 |
Plan administrator’s name | CHURCHILL FINANCIAL, LLC |
Plan administrator’s address | 601 CLEVELAND STREET, STE 850, CLEARWATER, FL, 33755 |
Administrator’s telephone number | 7274612200 |
Signature of
Role | Plan administrator |
Date | 2012-08-14 |
Name of individual signing | KEITH J. GLOECKL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 7274612200 |
Plan sponsor’s address | 1150 CLEVELAND STREET, STE 150, CLEARWATER, FL, 33755 |
Plan administrator’s name and address
Administrator’s EIN | 203841168 |
Plan administrator’s name | CHURCHILL FINANCIAL, LLC |
Plan administrator’s address | 1150 CLEVELAND STREET, STE 150, CLEARWATER, FL, 33755 |
Administrator’s telephone number | 7274612200 |
Signature of
Role | Plan administrator |
Date | 2011-02-14 |
Name of individual signing | KEITH J. GLOECKL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 7274612200 |
Plan sponsor’s address | 1150 CLEVELAND STREET, STE 150, CLEARWATER, FL, 33755 |
Plan administrator’s name and address
Administrator’s EIN | 203841168 |
Plan administrator’s name | CHURCHILL FINANCIAL, LLC |
Plan administrator’s address | 1150 CLEVELAND STREET, STE 150, CLEARWATER, FL, 33755 |
Administrator’s telephone number | 7274612200 |
Signature of
Role | Plan administrator |
Date | 2010-05-11 |
Name of individual signing | KEITH J. GLOECKL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Gloeckl Keith | Manager | 915 Chestnut St, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2025-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-24 | 915 Chestnut St, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2024-03-24 | 915 Chestnut St, Clearwater, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-04 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-04 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2018-06-04 | - | - |
LC STMNT OF RA/RO CHG | 2015-07-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-03 |
CORLCRACHG | 2018-06-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State