Search icon

CHAIRPORT PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: CHAIRPORT PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAIRPORT PRODUCTS, 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: 27 Aug 2010 (15 years ago)
Document Number: L10000090223
FEI/EIN Number 273910854

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

Address: 2509 Crescent Pointe Ct, WINDERMERE, FL, 34786, US
Mail Address: 2509 Crescent Pointe Ct, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFSTATER KENNETH A Manager 2509 Crescent Pointe Ct, WINDERMERE, FL, 34786
HUFSTATER MARY L Managing Member 2509 Crescent Pointe Ct, WINDERMERE, FL, 34786
HUFSTATER KENNETH A Agent 2509 Crescent Pointe Ct, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091281 XPRESSPORT PRODUCTS EXPIRED 2014-09-07 2019-12-31 - 10864 BAYSHORE DR., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 2509 Crescent Pointe Ct, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2020-03-29 2509 Crescent Pointe Ct, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 2509 Crescent Pointe Ct, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State