Entity Name: | CHLOBO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHLOBO, 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: | 18 Nov 2011 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 18 Nov 2011 (13 years ago) |
Document Number: | L11000132114 |
FEI/EIN Number |
274544019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 Touchton Road E., Suite 1150, JACKSONVILLE, FL, 32246, US |
Mail Address: | 4600 Touchton Road E., Suite 1150, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ourednik Law Offices, PA | Agent | 4600 Touchton Road E., JACKSONVILLE, FL, 32246 |
OUREDNIK KAREL I | Manager | 8354 LAKEMONT DRIVE, JACKSONVILLE, FL, 32216 |
MANNING COLLEEN C | Manager | 8354 LAKEMONT DRIVE, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 4600 Touchton Road E., Suite 1150, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 4600 Touchton Road E., Suite 1150, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | Ourednik Law Offices, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 4600 Touchton Road E., Suite 1150, JACKSONVILLE, FL 32246 | - |
CONVERSION | 2011-11-18 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A11000000047. CONVERSION NUMBER 100000117661 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State