Search icon

CHAMBERLAIN UNIVERSITY LLC - Florida Company Profile

Company Details

Entity Name: CHAMBERLAIN UNIVERSITY 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: 25 Jun 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M07000003847
FEI/EIN Number 202452410

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

Address: 500 W. Monroe, Chicago, IL, 60661, US
Mail Address: 500 W. Monroe, Chicago, IL, 60661, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BECK DOUGLAS G Secretary 500 W. Monroe, Chicago, IL, 60661
Funke Holly Asst 500 W. Monroe, Chicago, IL, 60661
Bachman Lawrence c Manager 500 W. Monroe, Chicago, IL, 60661
Cox Karen President 500 W. Monroe, Chicago, IL, 60661
Francis Ray Treasurer 500 W. Monroe, Chicago, IL, 60661
Phelan Robert G Vice President 500 W. Monroe, Chicago, IL, 60661

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032223 CHAMBERLAIN COLLEGE OF NURSING EXPIRED 2014-04-01 2019-12-31 - 3005 HIGHLAND PARKWAY, DOWNERS GROVE, IL, 60515
G08365900012 CHAMBERLAIN COLLEGE OF NURSING EXPIRED 2008-12-29 2013-12-31 - 1221 NORTH SWIFT ROAD, ADDISON, IL, 60101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 500 W. Monroe, Suite 1300, Chicago, IL 60661 -
CHANGE OF MAILING ADDRESS 2023-04-25 500 W. Monroe, Suite 1300, Chicago, IL 60661 -
REGISTERED AGENT NAME CHANGED 2022-10-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2017-02-14 CHAMBERLAIN UNIVERSITY LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2022-10-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
CORLCRACHG 2020-09-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State