Search icon

CHARDE & ST. GEORGE, LLC - Florida Company Profile

Company Details

Entity Name: CHARDE & ST. GEORGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARDE & ST. GEORGE, 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: 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: 20 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000117016
FEI/EIN Number 261441644

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

Address: 583 TALLWOOD STREET, 104, MARCO ISLAND, FL, 34145
Mail Address: POST OFFICE BOX 1488, MARCO ISLAND, FL, 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. GEORGE ROGER T Agent 1398 WAYNE AVE, MARCO ISLAND, FL, 34145
ST GEORGE ROGER T Managing Member 1398 WAYNE AVENUE, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091695 ROGER T ST GEORGE CPA LLC EXPIRED 2016-08-24 2021-12-31 - 583 TALLWOOD ST, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-02 583 TALLWOOD STREET, 104, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2008-05-02 583 TALLWOOD STREET, 104, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State