Search icon

NO COMPLAINTS CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: NO COMPLAINTS CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NO COMPLAINTS CHARTERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: L02000009256
FEI/EIN Number 020599355

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

Address: 275 ST. THOMAS AVE., KEY LARGO, FL, 33037, US
Mail Address: 275 ST. THOMAS AVE., KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROTH THOMAS M Managing Member 275 ST. THOMAS AVE., KEY LARGO, FL, 33037
Groth Stephanie A Auth 7378 RICKER ROAD, JACKSONVILLE, FL, 32244
Munshower Lynda A Auth 275 ST. THOMAS AVE., KEY LARGO, FL, 33037
GROTH THOMAS M Agent 275 ST. THOMAS AVE., KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-01-09 - -
REINSTATEMENT 2012-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 275 ST. THOMAS AVE., KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2012-01-06 275 ST. THOMAS AVE., KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 275 ST. THOMAS AVE., KEY LARGO, FL 33037 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State