Entity Name: | CHATSWORTH PGA PROPERTIES, 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: | 21 Feb 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Feb 2014 (11 years ago) |
Document Number: | M07000001004 |
FEI/EIN Number |
205913472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228, US |
Mail Address: | 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DEVONSHIRE AT PGA NATIONAL, LLC | Managing Member | - |
Butler R. Alan | Chief Executive Officer | 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228 |
COLON GREGG | Chief Operating Officer | 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228 |
SWEETSER CHRISTIAN | Chief Financial Officer | 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228 |
Oliveri Susan L | Secretary | 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228 |
HALL JOHN | Treasurer | 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 701 MAIDEN CHOICE LANE, CATONSVILLE, MD 21228 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 701 MAIDEN CHOICE LANE, CATONSVILLE, MD 21228 | - |
LC AMENDMENT | 2014-02-06 | - | - |
LC STMNT OF RA/RO CHG | 2014-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State