Entity Name: | WHITE CHALLIS REDEVELOPMENT CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHITE CHALLIS REDEVELOPMENT CO., 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: |
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: | 04 May 2011 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 May 2011 (14 years ago) |
Document Number: | L11000052857 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 270, DAYTONA BEACH, FL, 32115, US |
Address: | 206 N. Beach St., DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMETTO CHARTER SERVICES, INC. | Agent | - |
WHITE JOHN C | Managing Member | 206 N. Beach St., DAYTONA BEACH, FL, 32114 |
CHALLIS CHRISTOPHER N | Managing Member | 206 N. Beach St., DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-20 | ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 206 N. Beach St., Suite 202, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 206 N. Beach St., Suite 202, DAYTONA BEACH, FL 32114 | - |
LC AMENDMENT AND NAME CHANGE | 2011-05-26 | WHITE CHALLIS REDEVELOPMENT CO., LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State