Search icon

CH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CH SERVICES 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: 09 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: L13000004500
FEI/EIN Number 46-1735660

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

Address: 4414 GUMBO LIMBO DR, ORLANDO, FL, 32822, US
Mail Address: 4414 GUMBO LIMBO DR, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROCHA MARJORIE C Authorized Member 4414 GUMBO LIMBO DR, ORLANDO, FL, 32822
AROCHA MARJORIE C Agent 4414 GUMBO LIMBO DR, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000051337 CH SPORTSWEAR ACTIVE 2025-04-15 2030-12-31 - 7726 WINEGARD RD UNIT 114, PINE CASTLE, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 4414 GUMBO LIMBO DR, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 4414 GUMBO LIMBO DR, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2023-04-18 4414 GUMBO LIMBO DR, ORLANDO, FL 32822 -
REINSTATEMENT 2018-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-18 AROCHA, MARJORIE C -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-21
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-11-10
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4632578810 2021-04-16 0455 PPP 44 Northwest 107th Avenue 44 Northwest 107th Avenue, Doral, FL, 33178
Loan Status Date 2023-01-24
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119502
Loan Approval Amount (current) 119502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178
Project Congressional District FL-25
Number of Employees 8
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State