Entity Name: | CH YBOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CH YBOR, 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: | 05 Apr 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 May 2014 (11 years ago) |
Document Number: | L06000035820 |
FEI/EIN Number |
204640323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4611 NORTH HALE AVE., TAMPA, FL, 33604 |
Mail Address: | 4611 NORTH HALE AVE., TAMPA, FL, 33604 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clements Ryan T | Manager | 4611 N Hale Ave, Tampa, FL, 33614 |
HUDOBA STEPHEN M | Manager | 101 E. KENNEDY BLVD., SUITE 3700, TAMPA, FL, 33602 |
CLEMENTS RYAN T | Agent | 4611 NORTH HALE AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2014-05-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-27 | 4611 NORTH HALE AVE., TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2014-05-27 | 4611 NORTH HALE AVE., TAMPA, FL 33604 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-27 | CLEMENTS, RYAN T | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-27 | 4611 NORTH HALE AVE, TAMPA, FL 33604 | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State