Search icon

CHURCHILL FINANCIAL LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

form 5500

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
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 601 CLEVELAND STREET, STE 850, CLEARWATER, FL, 33755

Plan administrator’s name and address

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
CHURCHILL FINANCIAL 401(K) PLAN 2010 203841168 2011-02-14 CHURCHILL FINANCIAL, LLC 3
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
CHURCHILL FINANCIAL 401(K) PLAN 2009 203841168 2010-05-11 CHURCHILL FINANCIAL, LLC 4
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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
Gloeckl Keith Manager 915 Chestnut St, Clearwater, FL, 33756

Events

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 - -

Documents

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