Entity Name: | CHS CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHS CONSULTING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 Oakmont Place, Niceville, FL, 32578, US |
Mail Address: | 1450 Oakmont Place, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOGAN MICHAEL K | Manager | 1450 Oakmont Place, Niceville, FL, 32578 |
LOGAN MARY BROOKS | Manager | 1450 Oakmont Place, Niceville, FL, 32578 |
LOGAN MICHAEL K | Agent | 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 | - | 1450 OAKMONT PLACE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-30 | 1450 Oakmont Place, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2019-07-30 | 1450 Oakmont Place, Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-30 | 1450 Oakmont Place, Niceville, FL 32578 | - |
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: 02 May 2025
Sources: Florida Department of State