Search icon

CHAMBA LTD. CO. - Florida Company Profile

Company Details

Entity Name: CHAMBA LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMBA LTD. CO. 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: 22 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L06000063600
FEI/EIN Number 510623790

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 128 Whirlaway Dr, Davenport, FL, 33837, US
Mail Address: 128 Whirlaway Dr, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTING CENTER OF ORLANDO, LLC Agent -
UTLEY JASON Managing Member 128 Whirlaway Dr, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1706 E Semoran Blvd Ste 103, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2022-04-12 ACCOUNTING CENTER OF ORLANDO LLC -
REINSTATEMENT 2022-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-05-01 128 Whirlaway Dr, Davenport, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 128 Whirlaway Dr, Davenport, FL 33837 -
REINSTATEMENT 2014-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000758663 TERMINATED 1000000631819 ORANGE 2014-05-30 2034-06-20 $ 2,649.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State