Search icon

CHAMBERLIN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CHAMBERLIN PARTNERS, 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: 02 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: M15000000836
FEI/EIN Number 47-2406225

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

Address: 1025 Greenwood Blvd., Lake Mary, FL, 32746, US
Mail Address: C/O JAMES G TOPETZES, ANDERSON AQUINO, LLP, 240 LEWIS WHARF, BOSTON, MA, 02110
ZIP code: 32746
County: Seminole
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
GRAF JAMES C Manager 1025 Greenwood Blvd., Lake Mary, FL, 32746
GRAF JAMES C Agent 1025 Greenwood Blvd., LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140463 KAZZCADE ACTIVE 2020-10-30 2025-12-31 - 261 MERRIAM STREET, WESTON, MA, 02493
G16000009903 IT BUYER'S RESOURCE EXPIRED 2016-01-27 2021-12-31 - 1525 INTERNATIONAL PARKWAY, SUITE 1011, LAKE MARY, FL, 32746
G16000008951 IT BUYER'S RESOURCES EXPIRED 2016-01-24 2021-12-31 - 1525 INTERNATIONAL PARKWAY, SUITE 1011, LAKE MARY, FL, 32746
G15000015110 LEADS ON DEMAND EXPIRED 2015-02-11 2020-12-31 - 1525 INTERNATIONAL PARKWAY, SUITE 1011, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 1025 Greenwood Blvd., Suite 101, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-01-29 GRAF, JAMES C -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 1025 Greenwood Blvd., Suite 101, LAKE MARY, FL 32746 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
Foreign Limited 2015-02-02

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
406200.00
Total Face Value Of Loan:
406200.00
Date:
2015-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2264000.00
Total Face Value Of Loan:
2264000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
406200
Current Approval Amount:
406200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
411319.23

Date of last update: 02 Jun 2025

Sources: Florida Department of State