Entity Name: | CHEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2019 (5 years ago) |
Document Number: | L16000206102 |
FEI/EIN Number | 81-4431472 |
Address: | 1006 Mariner Bay Boulevard, Fort Pierce, FL, 34949, US |
Mail Address: | 1006 Mariner Bay Boulevard, Fort Pierce, FL, 34949, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTMILL DAWN M | Agent | 1006 Mariner Bay Boulevard, Fort Pierce, FL, 34949 |
Name | Role | Address |
---|---|---|
CARTMILL DAWN M | Manager | 1006 Mariner Bay Boulevard, Fort Pierce, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 1006 Mariner Bay Boulevard, Fort Pierce, FL 34949 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 1006 Mariner Bay Boulevard, Fort Pierce, FL 34949 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 1006 Mariner Bay Boulevard, Fort Pierce, FL 34949 | No data |
REINSTATEMENT | 2019-11-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-01 | CARTMILL, DAWN M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-11-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
Florida Limited Liability | 2016-11-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State