Search icon

CHANDLER & CAMPBELLE GROUP LLC - Florida Company Profile

Company Details

Entity Name: CHANDLER & CAMPBELLE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANDLER & CAMPBELLE GROUP 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: 21 May 2008 (17 years ago)
Document Number: L08000050805
FEI/EIN Number 262661563

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

Address: 310 VIZCAYA DR., PALM BEACH GARDENS, FL, 33418, US
Mail Address: 310 VIZCAYA DR., PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEARCY DARRELL B Manager 310 VIZCAYA DR., PALM BEACH GARDENS, FL, 33418
WAYNE RICHARDS Agent 2001 BROADWAY, RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123021 CCD AVATION SERVICES EXPIRED 2015-12-07 2020-12-31 - 310 VIZCAYA DR., PALM BEACH GARDENS, FL, 33418
G14000005121 CCD SERVICES EXPIRED 2014-01-15 2019-12-31 - 181 VIA CONDADO WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 310 VIZCAYA DR., PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2014-04-02 310 VIZCAYA DR., PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State