Search icon

CHARTEC, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARTEC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2010 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L10000006130
FEI/EIN Number 271767957
Address: 1600 MILL ROCK WAY, BAKERSFIELD, CA, 93311
Mail Address: 1600 MILL ROCK WAY, BAKERSFIELD, CA, 93311
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001703057
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-595-844
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
5691373
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
11e0fa96-e529-ea11-918d-00155d01b4fc
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1080960
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20198021437
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
1330918
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
3712637
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
LLC_08218498
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
ROGERS DAVID A Manager 1600 MILL ROCK WAY, BAKERSFIELD, CA, 93311
ROGERS MONIQUE MDr. Manager 1600 MILL ROCK WAY, BAKERSFIELD, CA, 93311
Rogers Monique MDr. Agent 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-07-08 - -
REINSTATEMENT 2024-04-22 - -
REGISTERED AGENT NAME CHANGED 2024-04-22 Rogers, Monique M, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
REINSTATEMENT 2024-04-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State