Entity Name: | CHS WEALTH MANAGEMENT & CPAS, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHS WEALTH MANAGEMENT & CPAS, PLLC 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: | 28 Sep 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | L12000124331 |
FEI/EIN Number |
46-1785698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 463 Mountain View Drive, Colchester, VT, 05446, US |
Mail Address: | 463 Mountain View Drive, Colchester, VT, 05446, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHS WEALTH MANAGEMENT & CPAS, PLLC, NEW YORK | 6518351 | NEW YORK |
Name | Role | Address |
---|---|---|
HARRIS CATHERINE | Managing Member | 1107 County Route 113, Schaghticoke, NY, 12154 |
HARRIS CATHERINE | Agent | InCorp Services, Inc., Tallahassee, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 277 Blair Park Road, Suite 110, Williston, VT 05495 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 277 Blair Park Road, Suite 110, Williston, VT 05495 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | InCorp Services, Inc., 3458 Lakeshore Drive, Tallahassee, FL 32312 | - |
LC AMENDMENT AND NAME CHANGE | 2021-12-21 | CHS WEALTH MANAGEMENT & CPAS, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-06 | 463 Mountain View Drive, Suite 205, Colchester, VT 05446 | - |
CHANGE OF MAILING ADDRESS | 2021-01-06 | 463 Mountain View Drive, Suite 205, Colchester, VT 05446 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-05 |
AMENDED ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-10 |
LC Amendment and Name Change | 2021-12-21 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State