Entity Name: | CH STAFFING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CH STAFFING, L.L.C. 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: | 21 Jun 2007 (18 years ago) |
Date of dissolution: | 26 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Oct 2022 (3 years ago) |
Document Number: | L07000065298 |
FEI/EIN Number |
260425230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 SOUTH CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO, 63105, US |
Mail Address: | 212 SOUTH CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO, 63105, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEY THERESA M | Agent | 4348 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216 |
THE ALLEGRO AT COLLEGE HARBOR, L.L.C. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-26 | - | - |
LC NAME CHANGE | 2016-10-31 | CH STAFFING, L.L.C. | - |
REGISTERED AGENT NAME CHANGED | 2009-11-30 | KENNEY, THERESA M ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-30 | 4348 SOUTHPOINT BLVD., SUITE 101, JACKSONVILLE, FL 32216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-04 | 212 SOUTH CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO 63105 | - |
CHANGE OF MAILING ADDRESS | 2008-04-04 | 212 SOUTH CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO 63105 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-26 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
LC Name Change | 2016-10-31 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State