Search icon

CHCF LLC - Florida Company Profile

Branch

Company Details

Entity Name: CHCF 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: 08 Sep 2016 (9 years ago)
Branch of: CHCF LLC, NEW YORK (Company Number 3582746)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: M16000007179
FEI/EIN Number 364622651

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

Address: 148-56 87TH AVE., JAMAICA, NY, 11435, US
Mail Address: 148-56 87TH AVE., JAMAICA, NY, 11435, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GALVIS CHARLES Managing Member 31025 QUAIL HOLLOW RD, SORRENTO, FL, 32776
GALVIS FERDINAND G Managing Member 148-56 87TH AVE., JAMAICA, NY, 11435
Galvis Charles Agent 5703 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098846 MISTY OAKS APARTMENTS ACTIVE 2016-09-09 2026-12-31 - 4014 GUNN HIGHWAY, STE 270, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-07-31 5703 RED BUG LAKE RD, SUITE 529, WINTER SPRINGS, FL 32708 -
LC STMNT OF RA/RO CHG 2019-07-31 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 Galvis, Charles -
REINSTATEMENT 2017-10-09 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 148-56 87TH AVE., JAMAICA, NY 11435 -
CHANGE OF MAILING ADDRESS 2016-10-19 148-56 87TH AVE., JAMAICA, NY 11435 -

Court Cases

Title Case Number Docket Date Status
CHCF, LLC, D/B/A MISTY OAKS APARTMENTS AND MEADOW WOOD PROPERTY COMPANY, INC. VS ASHLE J. PRYOR, AS PERSONAL RESPRESENTATIVE OF THE ESTATE OF SYLVESTER PRYOR, JR., DECEASED 6D2023-2877 2023-06-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-10877

Parties

Name CHCF LLC
Role Petitioner
Status Active
Representations KANSAS R. GOODEN, ESQ., NICHOLAS R. CONSALVO, ESQ.
Name D/B/A MISTY OAKS APARTMENTS
Role Petitioner
Status Active
Name MEADOW WOOD PROPERTY COMPANY, INC.
Role Petitioner
Status Active
Name ESTATE OF SYLVESTOR PRYOR, JR., DECEASED
Role Respondent
Status Active
Name ASHLE J. PRYOR
Role Respondent
Status Active
Representations TYRONE A. KING, ESQ., MATTHEW R. SCHRECK, ESQ., P. RAUL ALVAREZ, JR., ESQ., RAISUL A. BHUIYAN, ESQ.
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Wozniak, and Smith
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (no harm)(D) ~ The Petition for Writ of Certiorari filed June 21, 2023 is dismissed for failure to establish irreparable harm. State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) ("In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court had no jurisdiction to issue a writ of certiorari.").Petitioners' Motion for Appellate Attorney's Fees is denied.
Docket Date 2023-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Attorney's Fees ~ Petitioners' Motion for Appellate Attorney's Fees is denied.
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioner’s Unopposed Motion for Extension to File Reply to Response to Petition for Writ of Certiorari is granted. The reply brief filed on August 7, 2023, is accepted as filed.
Docket Date 2023-08-07
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of CHCF, LLC
Docket Date 2023-08-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CHCF, LLC
Docket Date 2023-07-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ASHLE J. PRYOR
Docket Date 2023-07-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ASHLE J. PRYOR
Docket Date 2023-07-05
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Respondent is directed to show cause within twenty days from the date of this order why relief should not be granted. Thereafter, Petitioner may serve a reply within seven days.
Docket Date 2023-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CHCF, LLC
Docket Date 2023-06-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CHCF, LLC
Docket Date 2023-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHCF, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
CORLCRACHG 2019-07-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-12
REINSTATEMENT 2017-10-09
Foreign Limited 2016-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State