Search icon

CH STAFFING, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
KENNEY THERESA M Agent 4348 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216
THE ALLEGRO AT COLLEGE HARBOR, L.L.C. Managing Member -

Events

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 -

Documents

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