Search icon

CH MOTORS L.L.C. - Florida Company Profile

Company Details

Entity Name: CH MOTORS L.L.C.
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: 07 Jan 2013 (12 years ago)
Document Number: M13000000124
FEI/EIN Number 59-3185442

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

Address: 2905 PREMIERE PKWY, DULUTH, GA, 30097, US
Mail Address: 2905 PREMIERE PKWY, DULUTH, GA, 30097, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGGIN AUTOMOTIVE CORP. Managing Member -
CORPORATION SERVICE COMPANY Agent -
HULT DAVID W President 2905 PREMIERE PKWY, DULUTH, GA, 30097
HULT DAVID W Chairman 2905 PREMIERE PKWY, DULUTH, GA, 30097
MEES MATTHEW Vice President 2905 PREMIERE PKWY, DULUTH, GA, 30097
VILLASANA GEORGE Secretary 2905 PREMIERE PKWY, DULUTH, GA, 30097
CLARA DANIEL Vice President 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097
WELCH MICHAEL Chief Financial Officer 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93175900018 COGGIN HONDA ACTIVE 1993-06-25 2028-12-31 - 2905 PREMIERE PARKWAY, SUITE #300, DULUTH, GA, 30097, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 2905 PREMIERE PKWY, SUITE 300, DULUTH, GA 30097 -
CHANGE OF MAILING ADDRESS 2014-04-15 2905 PREMIERE PKWY, SUITE 300, DULUTH, GA 30097 -
REGISTERED AGENT NAME CHANGED 2013-03-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State