Search icon

CHARLOTTE HARBOR REGIONAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CHARLOTTE HARBOR REGIONAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLOTTE HARBOR REGIONAL CENTER, 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: 26 Feb 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Oct 2010 (14 years ago)
Document Number: L10000022289
FEI/EIN Number 272048896

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

Address: 2421 Tamiami Trail, Port Charlotte, FL, 33952, US
Mail Address: 2421 Tamiami Trail, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEISE ALLEN President 2421 Tamiami Trail, Port Charlotte, FL, 33952
STURGES ERNEST W Agent 701 JC CENTER COURT, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2421 Tamiami Trail, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2019-04-29 2421 Tamiami Trail, Port Charlotte, FL 33952 -
REGISTERED AGENT NAME CHANGED 2011-04-29 STURGES, ERNEST WJR. ESQ -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 701 JC CENTER COURT, SUITE 3, PORT CHARLOTTE, FL 33954 -
LC NAME CHANGE 2010-10-19 CHARLOTTE HARBOR REGIONAL CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State