Search icon

CHS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CHS MANAGEMENT, 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: 27 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2006 (19 years ago)
Document Number: M05000007130
FEI/EIN Number 203935293

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

Address: C/O GREENBERG TRAURIG, P.A., 777 S. FLAGLER DR. SUITE 300E, WEST PALM BEACH, FL, 33401
Mail Address: C/O GREENBERG TRAURIG, P.A., 777 S. FLAGLER DR. SUITE 300E, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PENINSULA 401K PLAN 2020 271504073 2021-10-05 CHS MANAGEMENT, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 4157954844
Plan sponsor’s address P.O. BOX 2226, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing CHARLES R. SCHWAB
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MEINERS LOUIS MJr. Agent 3073 HORSESHOE DRIVE SOUTH, NAPLES, FL, 34104
SHAPIRO PAUL Managing Member 2199 NW 30TH ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-06 MEINERS, LOUIS M., Jr. -
CHANGE OF PRINCIPAL ADDRESS 2006-11-09 C/O GREENBERG TRAURIG, P.A., 777 S. FLAGLER DR. SUITE 300E, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2006-11-09 C/O GREENBERG TRAURIG, P.A., 777 S. FLAGLER DR. SUITE 300E, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2006-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State