Search icon

CHP SL OWNER HOLDING I, LLC - Florida Company Profile

Company Details

Entity Name: CHP SL OWNER HOLDING I, 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: 16 Aug 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: M12000004644
FEI/EIN Number 35-2453024

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

Address: 450 S. ORANGE AVENUE 14TH FLOOR, ORLANDO, FL, 32801, US
Mail Address: 450 S. ORANGE AVENUE 14TH FLOOR, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRACCO TRACEY B Manager 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
MAULDIN STEPHEN H Manager 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
Duarte Ixchell C Manager 450 S. ORANGE AVENUE 14TH FLOOR, ORLANDO, FL, 32801
BRACCO TRACEY B Agent 450 S. ORANGE AVENUE 14TH FLOOR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 450 S. ORANGE AVENUE 14TH FLOOR, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-10-21 450 S. ORANGE AVENUE 14TH FLOOR, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-10-21 BRACCO, TRACEY B -
LC NAME CHANGE 2013-02-06 CHP SL OWNER HOLDING I, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
CORLCRACHG 2021-10-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State