Search icon

TALLAHASSEE CH, LLC

Company Details

Entity Name: TALLAHASSEE CH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 20 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2012 (12 years ago)
Document Number: M12000003505
FEI/EIN Number 37-1696118
Address: 3127 W. Tennessee Street, Tallahassee, FL 32304
Mail Address: 3127 W. Tennessee Street, Tallahassee, FL 32304
ZIP code: 32304
County: Leon
Place of Formation: NEVADA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
TALLAHASSEE HOLDINGS, LLC Managing Member 6000 MONROE RD, CHARLOTTE, NC 28212

President

Name Role Address
Brown, Jeffrey J. President 6000 Monroe Rd, Charlotte, NC 28212

Vice President

Name Role Address
Rice, Robert C. Vice President 3127 W. Tennessee Street, Tallahassee, FL 32304
Ennis, Anthony S. Vice President 3127 W. Tennessee Street, Tallahassee, FL 32304
Robbins, Jr., J. Wayne Vice President 6000 Monroe Rd, Charlotte, NC 28212
Kissinger, Thomas F. Vice President 6000 Monroe Rd, Charlotte, NC 28212
Davis, Gary M. Vice President 6000 Monroe Rd, Charlotte, NC 28212

Treasurer

Name Role Address
Ennis, Anthony S. Treasurer 3127 W. Tennessee Street, Tallahassee, FL 32304

Asst. Secretary

Name Role Address
Robbins, Jr., J. Wayne Asst. Secretary 6000 Monroe Rd, Charlotte, NC 28212
Davis, Gary M. Asst. Secretary 6000 Monroe Rd, Charlotte, NC 28212

Secretary

Name Role Address
Kissinger, Thomas F. Secretary 6000 Monroe Rd, Charlotte, NC 28212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000071620 DALE EARNHARDT JR. CHEVROLET ACTIVE 2012-07-18 2027-12-31 No data 3115-3127 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 3127 W. Tennessee Street, Tallahassee, FL 32304 No data
CHANGE OF MAILING ADDRESS 2013-04-29 3127 W. Tennessee Street, Tallahassee, FL 32304 No data
LC AMENDMENT 2012-08-09 No data No data
LC AMENDMENT 2012-06-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 23 Jan 2025

Sources: Florida Department of State