Search icon

CHAMELEON LLC - Florida Company Profile

Company Details

Entity Name: CHAMELEON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMELEON 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: 02 Apr 2007 (18 years ago)
Document Number: L07000035050
FEI/EIN Number 208777216

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

Address: 200 Cahaba Valley Parkway, Pelham, AL, 35124, US
Mail Address: 200 Cahaba Valley Parkway, Pelham, AL, 35124, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McClendon Douglas W President 200 Cahaba Valley Parkway, Pelham, AL, 35124
BOEGER JUAN P Manager 200 Cahaba Valley Parkway, Pelham, AL, 35124
BOEGER CHRISTIAN Manager 200 Cahaba Valley Parkway, Pelham, AL, 35124
Goldstein Mark E Manager 200 Cahaba Valley Parkway, Pelham, AL, 35124
Sayers Carrie R Manager 200 Cahaba Valley Parkway, Pelham, AL, 35124
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 200 Cahaba Valley Parkway, Pelham, AL 35124 -
CHANGE OF MAILING ADDRESS 2024-03-05 200 Cahaba Valley Parkway, Pelham, AL 35124 -
REGISTERED AGENT NAME CHANGED 2019-04-03 capitol corporate services inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 515 East Park Avenue, 2nd Floor, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State