Entity Name: | CHANNELSIDE PLACE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Nov 2008 (16 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | M08000004872 |
FEI/EIN Number |
980600295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 912 CHANNELSIDE DR, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Armoyan George | Manager | 145 Hobsons Lake Drive, Halifax, NS, B3S 09 |
Pham Martin | Manager | 424 Luna Bella Lane, New Smyrna Beach, FL, 321684685 |
Shahinian David | Manager | 424 Luna Bella Lane, New Smyrna Beach, FL, 321684685 |
Armoyan Hripsime | Corp | 145 Hobsons Lake Drive, Halifax, NS, B3S 09 |
COLEMAN AMBER LYNN | Agent | 424 LUNA BELLA LN STE 122, NEW SMYRNA BEACH, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08310900138 | CHANNELSIDE PLACE | EXPIRED | 2008-11-05 | 2013-12-31 | - | 918 CHANNELSIDE DRIVE, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-24 | 424 LUNA BELLA LN STE 122, NEW SMYRNA BEACH, FL 32168 | - |
LC STMNT OF RA/RO CHG | 2019-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-24 | COLEMAN, AMBER LYNN | - |
LC STMNT OF RA/RO CHG | 2018-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-17 | 912 CHANNELSIDE DR, TAMPA, FL 33602 | - |
LC STMNT OF RA/RO CHG | 2017-11-17 | - | - |
CANCEL ADM DISS/REV | 2010-03-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-29 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-10-08 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-04 |
CORLCRACHG | 2019-01-24 |
CORLCRACHG | 2018-08-06 |
ANNUAL REPORT | 2018-04-12 |
CORLCRACHG | 2017-11-17 |
AMENDED ANNUAL REPORT | 2017-11-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State