Entity Name: | CHS CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 04 Jun 2015 (10 years ago) |
Date of dissolution: | 08 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 May 2023 (2 years ago) |
Document Number: | L15000098454 |
FEI/EIN Number | 32-0468176 |
Address: | 1450 Oakmont Place, Niceville, FL 32578 |
Mail Address: | 1450 Oakmont Place, Niceville, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOGAN, MICHAEL K | Agent | 1450 Oakmont Place, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
LOGAN, MICHAEL K | Manager | 1450 Oakmont Place, Niceville, FL 32578 |
LOGAN, MARY BROOKS | Manager | 1450 Oakmont Place, Niceville, FL 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000082808 | PIRATE CLEANING & SERVICES | EXPIRED | 2019-08-05 | 2024-12-31 | No data | 1450 OAKMONT PLACE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-30 | 1450 Oakmont Place, Niceville, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-30 | 1450 Oakmont Place, Niceville, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-30 | 1450 Oakmont Place, Niceville, FL 32578 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-08 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
AMENDED ANNUAL REPORT | 2019-07-30 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State