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. |
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 |
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 |
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 |
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 | - |
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