Search icon

CHAMBERS O'BRIEN LLC

Company Details

Entity Name: CHAMBERS O'BRIEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jan 2009 (16 years ago)
Document Number: L09000005805
FEI/EIN Number 264072615
Mail Address: 5342 Clark Road, # 1047, Sarasota, FL, 34233, US
Address: 1779 S Pinellas Ave, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Candela Kenneth Agent 1779 S Pinellas Ave, Tarpon Springs, FL, 34689

Manager

Name Role Address
Colgan Walter P Manager 195 McGregor St, Manchester, NH, 03102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105947 CHAMBERS O'BRIEN LEGAL SEARCH ACTIVE 2020-08-17 2025-12-31 No data 5342 CLARK ROAD, # 1047, SARASOTA, FL, 34233
G19000109591 CHAMBERS O'BRIEN EXECUTIVE SEARCH EXPIRED 2019-10-08 2024-12-31 No data 5342 CLARK ROAD, # 1047, SARASOTA, FL, 34233
G11000036824 CO-DIRECT MARKETING EXPIRED 2011-04-14 2016-12-31 No data 4025 CATTLEMEN ROAD, #171, SARASOTA, FL, 34233
G09042900134 CHAMBERS MEDSEARCH EXPIRED 2009-02-10 2014-12-31 No data 5342 CLARK RD., # 123, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 1779 S Pinellas Ave, Suite 200, Tarpon Springs, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2024-12-12 Candela, Kenneth No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 1779 S Pinellas Ave, Suite 200, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2018-04-25 1779 S Pinellas Ave, Suite 200, Tarpon Springs, FL 34689 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State