Entity Name: | CHAMBLIN HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAMBLIN HOLDINGS, 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. |
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: | 03 Nov 2014 (10 years ago) |
Date of dissolution: | 12 Feb 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2025 (2 months ago) |
Document Number: | L14000171106 |
FEI/EIN Number |
20-4796225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 SAWMILL CT, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 115 SAWMILL CT, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBLIN JAMES A | Managing Member | 115 SAWMILL CT, CRAWFORDVILLE, FL, 32327 |
CHAMBLIN JANET S | Managing Member | 115 SAWMILL CT, CRAWFORDVILLE, FL, 32327 |
CHAMBLIN JAMES A | Agent | 115 SAWMILL CT, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-14 | 115 SAWMILL CT, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2022-02-14 | 115 SAWMILL CT, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 115 SAWMILL CT, CRAWFORDVILLE, FL 32327 | - |
CONVERSION | 2014-11-03 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M06000002470. CONVERSION NUMBER 500000145975 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-12 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State