Entity Name: | CORCHIS HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORCHIS HOSPITALITY, 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: |
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: | 19 Oct 2015 (10 years ago) |
Document Number: | L15000177297 |
FEI/EIN Number |
47-5379363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12805 US Hwy 98 East, Inlet Beach, FL, 32461, US |
Mail Address: | 12805 US Hwy 98 East, Inlet Beach, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORCHIS, JR., GEORGE, P | Authorized Member | 12805 US Hwy 98 East, Inlet Beach, FL, 32461 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
CORCHIS GILLIAN K | Authorized Member | 12805 US Hwy 98 East, Inlet Beach, FL, 32461 |
CORCHIS ALYSSA K | Authorized Member | 12805 US Hwy 98 East, Inlet Beach, FL, 32461 |
CORCHIS NATHAN M | Authorized Member | 12805 US Hwy 98 East, Inlet Beach, FL, 32461 |
CORCHIS JORDIN P | Authorized Member | 12805 US Hwy 98 East, Inlet Beach, FL, 32461 |
CORCHIS AMY K | Authorized Member | 12805 US Hwy 98 East, Inlet Beach, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 12805 US Hwy 98 East, Suite R101, Inlet Beach, FL 32461 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 12805 US Hwy 98 East, Suite R101, Inlet Beach, FL 32461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-05-18 |
AMENDED ANNUAL REPORT | 2016-06-09 |
ANNUAL REPORT | 2016-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State