Search icon

RAYMOND JAMES CALIFORNIA HOUSING OPPORTUNITIES FUND I L.L.C. - Florida Company Profile

Company Details

Entity Name: RAYMOND JAMES CALIFORNIA HOUSING OPPORTUNITIES FUND I L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYMOND JAMES CALIFORNIA HOUSING OPPORTUNITIES FUND I L.L.C. 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: 09 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: L12000003561
FEI/EIN Number 45-4365253

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

Address: 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL, 33716, US
Mail Address: 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1549006 880 CARILLON PARKWAY, DEPT. 20485, SAINT PETERSBURG, FL, 33716 880 CARILLON PARKWAY, DEPT. 20485, SAINT PETERSBURG, FL, 33716 (800) 438-8088

Filings since 2012-05-09

Form type D
File number 021-177930
Filing date 2012-05-09
File View File

Key Officers & Management

Name Role Address
RAYMOND JAMES TAX CREDIT FUNDS, INC. Agent 880 CARILLON PARKWAY, SAINT PETERSBURG, FL, 33716
RJ CHOF I L.L.C. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2024-04-19 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL 33716 -
LC AMENDMENT 2014-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State