Search icon

C.H.D. PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: C.H.D. PARTNERS, 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: 29 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2017 (7 years ago)
Document Number: M14000005371
FEI/EIN Number 454169093

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

Address: 788 BEAL PARKWAY NW, FORT WALTON BEACH, FL, 32547
Mail Address: 788 BEAL PARKWAY NW, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
GUSOFF DANIEL Manager 788 BEAL PARKWAY NW, FORT WALTON BEACH, FL, 32547
BASS SOX MERCER Agent 2822 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133099 EMERALD COAST HARLEY-DAVIDSON ACTIVE 2020-10-14 2025-12-31 - 788 BEAL PARKWAY NW, FORT WALTON BEACH, FL, 32547
G14000096627 EMERALD COAST HARLEY-DAVIDSON EXPIRED 2014-09-22 2019-12-31 - PO BOX 57389, NEW ORLEANS, LA, 70157
G14000079033 HERITAGE CYCLES HARLEY-DAVIDSON FORT WALTON EXPIRED 2014-07-31 2019-12-31 - 788 BEAL PARKWAY NW, FORT WALTON BEACH, FL, 32547
G14000079035 HERITAGE CYCLES HARLEY-DAVIDSON FORT WALTON EXPIRED 2014-07-31 2019-12-31 - 788 BEAL PARKWAY NW, FORT WALTON BEACH, FL, 32547
G14000078479 HERITAGE CYCLES HARLEY-DAVIDSON OF FT WALTON BEACH EXPIRED 2014-07-29 2019-12-31 - PO BOX 57389, NEW ORLEANS, LA, 32547

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-11-05 788 BEAL PARKWAY NW, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2019-11-05 BASS SOX MERCER -
REINSTATEMENT 2017-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-14 2822 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL 32308 -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-12-14

Date of last update: 01 May 2025

Sources: Florida Department of State