Search icon

CHAMBLIN HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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