Search icon

CHARTER HC TAMPA LLC - Florida Company Profile

Company Details

Entity Name: CHARTER HC TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARTER HC TAMPA 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: 06 Dec 2011 (13 years ago)
Date of dissolution: 01 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: L11000137226
FEI/EIN Number 37-1655597

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

Address: 19950 W.COUNTRY CLUB DR, AVENTURA, FL, 33180, US
Mail Address: 19950 W.COUNTRY CLUB DR, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MG3 FUND, LLC Manager
ESJ ASSET MANAGEMENT, LLC Agent
ESJ CAPITAL PARTNERS, LLC Manager

Legal Entity Identifier

LEI Number:
549300M5DU6GB8QU4L28

Registration Details:

Initial Registration Date:
2013-07-10
Next Renewal Date:
2016-07-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 19950 W.COUNTRY CLUB DR, STE 800, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-02-17 19950 W.COUNTRY CLUB DR, STE 800, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-02-17 ESJ ASSET MANAGEMENT -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State