Entity Name: | CHSL 29, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 05 Mar 2018 (7 years ago) |
Date of dissolution: | 14 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2022 (3 years ago) |
Document Number: | L18000057716 |
FEI/EIN Number | APPLIED FOR |
Address: | 485 N. Keller Road, Suite 520, Maitland, FL 32751 |
Mail Address: | 485 N. Keller Road, Suite 520, Maitland, FL 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rentz, R. Travis, Esq. | Agent | Godbold, Downing, Bill & Rentz, P.A., 222 W Comstock Avenue, Suite 101, Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
Niederst, David | Manager | 5832 Armada Court, Cape Coral, FL 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 485 N. Keller Road, Suite 520, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 485 N. Keller Road, Suite 520, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | Godbold, Downing, Bill & Rentz, P.A., 222 W Comstock Avenue, Suite 101, Winter Park, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-08 | Rentz, R. Travis, Esq. | No data |
LC STMNT OF RA/RO CHG | 2019-02-12 | No data | No data |
LC AMENDMENT | 2018-05-25 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-14 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-12 |
CORLCRACHG | 2019-02-12 |
LC Amendment | 2018-05-25 |
Florida Limited Liability | 2018-03-05 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State