Search icon

CHS INTERNATIONAL PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: CHS INTERNATIONAL PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHS INTERNATIONAL PROPERTY 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: 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: 08 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jan 2025 (3 months ago)
Document Number: L17000101712
FEI/EIN Number 82-1474067

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

Address: 3671 ENVIRON BLVD., APT 266, LAUDERHILL, FL, 33319, US
Mail Address: 3671 ENVIRON BLVD., 266, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCIER REGINE Manager 3671 ENVIRON BLVD, LAUDERHILL, FL, 33319
LAMARRE MICHELLE Authorized Member 3841 ENVIRON BLVD, LAUDERHILL, FL, 33319
MERCIER BERNARD Authorized Member 3841 ENVIRON BLVD, LAUDERHILL, FL, 33319
MERCIER REGINE Agent 3671 ENVIRON BLVD, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-03 3671 ENVIRON BLVD., APT 266, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2018-03-03 3671 ENVIRON BLVD., APT 266, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 3671 ENVIRON BLVD, 266, LAUDERHILL, FL 33319 -
LC AMENDMENT 2017-08-24 - -
LC AMENDMENT 2017-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
LC Amendment 2025-01-03
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-03
LC Amendment 2017-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State