Entity Name: | CHA TECH SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 22 May 2000 (25 years ago) |
Branch of: | CHA TECH SERVICES LLC, NEW YORK (Company Number 1978834) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Sep 2019 (6 years ago) |
Document Number: | M00000000986 |
FEI/EIN Number |
141788999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 MAIN STREET, BROOKLYN, NY, 11201, US |
Mail Address: | 45 MAIN STREET, BROOKLYN, NY, 11201, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Igoe Ben | Manager | 45 MAIN STREET, BROOKLYN, NY, 11201 |
Dewbuck Consulting LLC | Auth | 4719 Terquay Ct., Suwanee, GA, 30024 |
FOX CHASE HOLDINGS LLC | Auth | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000128900 | CTS BUILDERS | ACTIVE | 2022-10-14 | 2027-12-31 | - | 45 MAIN ST., STE. 526, BROOKLYN, NY, 11201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 45 MAIN STREET, SUITE 526, BROOKLYN, NY 11201 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 45 MAIN STREET, SUITE 526, BROOKLYN, NY 11201 | - |
LC AMENDMENT | 2019-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-09-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-09-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-22 |
LC Amendment | 2019-09-16 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State