Search icon

CHAMBOLLE SEAGRAPE, LLC - Florida Company Profile

Company Details

Entity Name: CHAMBOLLE SEAGRAPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMBOLLE SEAGRAPE, 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: 29 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: L14000196227
FEI/EIN Number 823507028

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

Address: 920 SE ATLANTIC DR, LANTANA, FL, 33462, US
Mail Address: 920 SE ATLANTIC DR, LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES JOHN JIII Manager 920 SE ATLANTIC DR, LANTANA, FL, 33462
LONGCHAMPS ROBERT J Agent 4440 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 920 SE ATLANTIC DR, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2022-06-17 920 SE ATLANTIC DR, LANTANA, FL 33462 -
REGISTERED AGENT NAME CHANGED 2022-06-17 LONGCHAMPS, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 4440 PGA BOULEVARD, STE 600, PALM BEACH GARDENS, FL 33410 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-28
Reinstatement 2022-06-17
Admin. Diss. for Reg. Agent 2020-07-10
ANNUAL REPORT 2020-06-28
Reg. Agent Resignation 2020-02-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State