Search icon

CHS CONSULTING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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