Search icon

CHARTHAM LLC - Florida Company Profile

Company Details

Entity Name: CHARTHAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARTHAM 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: 06 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2014 (11 years ago)
Document Number: L13000066460
FEI/EIN Number 331228214

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

Address: 8701 W. IRLO BRONSON MEMEMORIAL HWY, SUITE 100, KISSIMMEE, FL, 34747, US
Mail Address: 13073 LAKE ROPER COURT, WINDERMERE, FL, 34786, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL SIMON B Authorized Member 13073 LAKE ROPER COURT, WINDERMERE, FL, 34786
HOWELL EMMA A Authorized Member 13073 LAKE ROPER COURT, WINDERMERE, FL, 34786
HOWELL SIMON B Agent 13073 LAKE ROPER COURT, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085756 HOWELL INTERNATIONAL TAX ACTIVE 2014-08-20 2029-12-31 - 13073 LAKE ROPER CT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-05 8701 W. IRLO BRONSON MEMEMORIAL HWY, SUITE 100, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 13073 LAKE ROPER COURT, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 8701 W. IRLO BRONSON MEMEMORIAL HWY, SUITE 100, KISSIMMEE, FL 34747 -
REINSTATEMENT 2014-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-08-22 - -
LC AMENDMENT 2014-01-13 - -
REGISTERED AGENT NAME CHANGED 2013-01-13 HOWELL, SIMON B -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State