Search icon

CHSL 29, LLC

Company Details

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

Agent

Name Role Address
Rentz, R. Travis, Esq. Agent Godbold, Downing, Bill & Rentz, P.A., 222 W Comstock Avenue, Suite 101, Winter Park, FL 32789

Manager

Name Role Address
Niederst, David Manager 5832 Armada Court, Cape Coral, FL 33914

Events

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

Documents

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