Search icon

CHAD C.HENDERSON ENTERPRISES OF PENSACOLA, LLC - Florida Company Profile

Company Details

Entity Name: CHAD C.HENDERSON ENTERPRISES OF PENSACOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAD C.HENDERSON ENTERPRISES OF PENSACOLA, 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: 05 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Feb 2013 (12 years ago)
Document Number: L08000055623
FEI/EIN Number 26-2788516

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

Address: 41 N Jefferson St., 4th Floor, PENSACOLA, FL, 32502, US
Mail Address: 41 N Jefferson St., 4th Floor, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON CHAD C Manager 41 N Jefferson St., PENSACOLA, FL, 32502
Mitchem William HEsq. Agent Beggs and Lane, RLLP, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 Mitchem, William H, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 Beggs and Lane, RLLP, 501 Commendencia Street, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 41 N Jefferson St., 4th Floor, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2017-04-24 41 N Jefferson St., 4th Floor, PENSACOLA, FL 32502 -
LC AMENDMENT AND NAME CHANGE 2013-02-22 CHAD C.HENDERSON ENTERPRISES OF PENSACOLA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State