Search icon

CLUB REVENUE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CLUB REVENUE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLUB REVENUE SOLUTIONS, 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: 27 Jun 2016 (9 years ago)
Date of dissolution: 01 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: L16000122987
FEI/EIN Number 81-3056496

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

Address: 512 E. 16th Street, Chattanooga, TN, 37408, US
Mail Address: 512 E. 16th Street, Chattanooga, TN, 37408, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Ingram Heidi L Member 512 E. 16th Street, Chattanooga, TN, 37408
Ingram Charles W Manager 512 E. 16th Street, Chattanooga, TN, 37408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117379 CLUB-EDGE EXPIRED 2018-10-31 2023-12-31 - 3470 LAKEMONT DR., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 512 E. 16th Street, Chattanooga, TN 37408 -
CHANGE OF MAILING ADDRESS 2021-04-26 512 E. 16th Street, Chattanooga, TN 37408 -
LC DISSOCIATION MEM 2020-11-12 - -
LC STMNT OF RA/RO CHG 2020-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-10-13 COGENCY GLOBAL INC. -

Documents

Name Date
Voluntary Dissolution 2022-07-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
CORLCDSMEM 2020-11-12
CORLCRACHG 2020-10-13
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-09
Florida Limited Liability 2016-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State