Search icon

CBC CHARTER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CBC CHARTER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBC CHARTER SERVICES, 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: 07 Jan 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: L10000002346
FEI/EIN Number 271622808

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

Address: 4592 HIGHWAY 20 E, NICEVILLE, FL, 32578, US
Mail Address: 4592 HIGHWAY 20 E, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFF CHANDLER J Manager 4592 HIGHWAY 20 E, NICEVILLE, FL, 32578
HUFF BRANDON A Manager 4592 HIGHWAY 20 E, NICEVILLE, FL, 32578
Huff Chandler J Agent 4592 HIGHWAY 20 E, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 Huff, Chandler J -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 4592 HIGHWAY 20 E, Suite 1, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 4592 HIGHWAY 20 E, Suite 1, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2014-03-26 4592 HIGHWAY 20 E, Suite 1, NICEVILLE, FL 32578 -
LC NAME CHANGE 2010-01-11 CBC CHARTER SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State