Entity Name: | CORPORATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORPORATE HOLDINGS, 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: | 13 Sep 2006 (19 years ago) |
Date of dissolution: | 21 Nov 2019 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Nov 2019 (5 years ago) |
Document Number: | L06000089969 |
FEI/EIN Number |
205546575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 BOWDEN ROAD, SUITE 202, JACKSONVILLE, FL, 32216, US |
Mail Address: | 6500 BOWDEN ROAD, SUITE 202, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLINE CHRISTOPHER T | Managing Member | 6500 BOWDEN ROAD, JACKSONVILLE, FL, 32216 |
CLINE CHAD M | Managing Member | 6500 BOWDEN ROAD, JACKSONVILLE, FL, 32216 |
CLINE CRAIG S | Managing Member | 6500 BOWDEN ROAD, JACKSONVILLE, FL, 32216 |
LA BOUEF JOSHUA | Agent | 800 WEST MONROE STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 6500 BOWDEN ROAD, SUITE 202, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 6500 BOWDEN ROAD, SUITE 202, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | LA BOUEF, JOSHUA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 800 WEST MONROE STREET, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-11-21 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State