Search icon

CHC ASSETS LLC - Florida Company Profile

Company Details

Entity Name: CHC ASSETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHC ASSETS 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: 15 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000148226
FEI/EIN Number 83-0937173

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

Address: 4213 SW Gleneagle Cir, Palm City, FL, 34990, US
Mail Address: 4213 SW Gleneagle Cir, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO CARLOS Carlos Manager 4213 SW Gleneagle Cir, Palm City, FL, 34990
CABALLERO CARLOS Agent 4213 SW Gleneagle Cir, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121481 FLORIDA TOW EXPIRED 2019-11-12 2024-12-31 - 1544 SE WESTMORELAND BLVD, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 4213 SW Gleneagle Cir, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-04-30 4213 SW Gleneagle Cir, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 4213 SW Gleneagle Cir, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2020-07-20 CABALLERO, CARLOS -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-28
Florida Limited Liability 2018-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5206807203 2020-04-27 0455 PPP 4802 sw millbrook ln, stuart, FL, 34997
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address stuart, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 126340.28
Forgiveness Paid Date 2021-06-02
5355138301 2021-01-25 0455 PPS 4802 SW Millbrook Ln, Stuart, FL, 34997-4515
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-4515
Project Congressional District FL-21
Number of Employees 10
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 125777.78
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State