Search icon

CH ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CH ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CH ENTERPRISES, L.L.C. 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: 03 Dec 1999 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Aug 2003 (22 years ago)
Document Number: L99000008390
FEI/EIN Number 593614550

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

Address: 625 Main Street, Windermere, FL, 34786, US
Mail Address: PO Box 730, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBER DONALD M Manager 625 Main Street, Windermere, FL, 34786
Fox James R Manager 625 Main Street, Windermere, FL, 34786
Huber Donald M Agent 625 Main Street, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 625 Main Street, Suite 103, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 625 Main Street, Suite 103, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2015-02-09 625 Main Street, Suite 103, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2015-02-09 Huber, Donald M -
AMENDED AND RESTATEDARTICLES 2003-08-08 - -
AMENDED AND RESTATEDARTICLES 2002-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State