Search icon

CHARGEFL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CHARGEFL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARGEFL SERVICES, 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: 10 Apr 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: L12000048686
FEI/EIN Number 80-0806152

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

Address: 6528 Booth Ln, ORLANDO, FL, 32810, US
Mail Address: 6528 Booth Ln, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Houk Warren E Manager 1325 NW 7th Terr, Gainesville, FL, 32601
Arcia Iris Agent 6528 Booth Ln, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 6528 Booth Ln, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6528 Booth Ln, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2024-04-30 6528 Booth Ln, ORLANDO, FL 32810 -
LC NAME CHANGE 2022-08-24 CHARGEFL SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2021-04-02 Arcia, Iris -
LC NAME CHANGE 2018-09-18 SB ENERGY OPERATIONS, LLC -
LC AMENDMENT 2016-07-08 - -
LC AMENDMENT 2013-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-08-31
LC Name Change 2022-08-24
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-27
AMENDED ANNUAL REPORT 2018-10-05
LC Name Change 2018-09-18
ANNUAL REPORT 2018-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State