Search icon

CJH OF CHAPEL HILL, LLC - Florida Company Profile

Company Details

Entity Name: CJH OF CHAPEL HILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJH OF CHAPEL HILL, 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: 24 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: L14000067310
FEI/EIN Number 47-3231985

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

Address: 417 QUAY ASSISI, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 417 QUAY ASSISI, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLCOMB JACK MGR Manager 417 QUAY ASSISI, NEW SMYRNA BEACH, FL, 32168
HOLCOMB BETH MGR Manager 417 QUAY ASSISI, NEW SMYRNA BEACH, FL, 32168
STORCH GLENN DP.A. Agent 420 S NOVA RD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 417 QUAY ASSISI, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2024-02-10 417 QUAY ASSISI, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2024-02-10 STORCH, GLENN D, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 420 S NOVA RD, DAYTONA BEACH, FL 32114 -
LC STMNT OF RA/RO CHG 2023-05-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-10
CORLCRACHG 2023-05-11
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State