Entity Name: | CCHT FOODS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CCHT FOODS, 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. |
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: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000005823 |
FEI/EIN Number |
264228780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7113 Pinebay Blvd, Englewood, FL, 34224, US |
Mail Address: | 7113 PINEBAY BLVD, ENGLEWOOD, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUAX NEIL M | Managing Member | 7113 PINEBAY BLVD, ENGLEWOOD, FL, 34224 |
TRUAX MARY ANN M | Managing Member | 7113 PINEBAY BLVD, ENGLEWOOD, FL, 34224 |
TRUAX NEIL | Agent | 7113 PINEBAY BLVD, ENGLEWOOD, FL, 34224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09042900236 | CHARLEY'S GRILLED SUBS | EXPIRED | 2009-02-11 | 2014-12-31 | - | CHARLEY'S GRILLED SUBS, 214 MARKER ROAD, ROTONDA WEST, FL, 33947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 7113 Pinebay Blvd, Englewood, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2011-03-23 | 7113 Pinebay Blvd, Englewood, FL 34224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-23 | 7113 PINEBAY BLVD, ENGLEWOOD, FL 34224 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State