Search icon

CBLH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CBLH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBLH PROPERTIES, 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: 22 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: L13000164271
FEI/EIN Number 82-3373492

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

Address: 10 E. Oak Street Suite A, Arcadia, FL, 34266, US
Mail Address: 10 E. Oak Street Suite A, Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills Nancy L Manager 10 E. Oak Street Suite A, Arcadia, FL, 34266
DuBose Barbara R Secretary 10 E. Oak Street Suite A, Arcadia, FL, 34266
HOLLINGSWORTH MILLS NANCY L Agent 10 E. Oak Street Suite A, Arcadia, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 10 E. Oak Street Suite A, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2023-03-31 10 E. Oak Street Suite A, Arcadia, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 10 E. Oak Street Suite A, Arcadia, FL 34266 -
LC STMNT OF RA/RO CHG 2020-05-12 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 HOLLINGSWORTH MILLS, NANCY LYNN -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-05
CORLCRACHG 2020-05-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State