Search icon

WCHP, LLC - Florida Company Profile

Company Details

Entity Name: WCHP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WCHP, 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: 01 Aug 2016 (9 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L16000143026
FEI/EIN Number 81-3415384

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

Address: 2518 Burnsed Blvd, 115, The Villages, FL, 32163, US
Mail Address: 2518 Burnsed Blvd, 115, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Englehart William F Manager 2518 Burnsed Blvd, The Villages, FL, 32163
Englehart Christine Manager 2518 Burnsed Blvd, The Villages, FL, 32163
ENGLEHART WILLIAM F Agent 2518 BURNSED BLVD, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 2518 Burnsed Blvd, 115, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2022-02-03 2518 Burnsed Blvd, 115, The Villages, FL 32163 -
LC STMNT OF RA/RO CHG 2021-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 2518 BURNSED BLVD, UNIT 115, THE VILLAGES, FL 32163 -
LC AMENDMENT AND NAME CHANGE 2020-06-15 WCHP, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-09
ANNUAL REPORT 2022-02-03
CORLCRACHG 2021-10-12
ANNUAL REPORT 2021-02-24
LC Amendment and Name Change 2020-06-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-19
Florida Limited Liability 2016-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State