Search icon

CHRG GROUP LLC - Florida Company Profile

Company Details

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

CHRG GROUP 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: 24 Nov 2014 (10 years ago)
Document Number: L14000181215
FEI/EIN Number 47-3388872

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

Address: 33915 US 19 North, Palm Harbor, FL, 34684, US
Mail Address: 33915 US 19 North, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316329014 2015-06-18 2015-06-18 36181 E LAKE RD, # 315, PALM HARBOR, FL, 346853142, US 33915 US 19 N, PALM HARBOR, FL, 346842628, US

Contacts

Phone +1 718-213-5453

Authorized person

Name CHRISTEN KEROLOS
Role OWNER
Phone 7182135453

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH29176
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KEROLOS CHRISTEN Manager 4028 ligustrum DR, Palm Harbor, FL, 34685
KEROLOS CHRISTEN Agent 4028 Ligustrum DR, Palm Harbor, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039449 CARE PLUS PHARMACY ACTIVE 2015-04-20 2025-12-31 - 33915 US 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 7310 state rd 52, hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2025-02-10 7310 state rd 52, hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2025-02-10 atalla, ezzat -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1624 east lake woodlands pkwy, oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2016-03-02 33915 US 19 North, Palm Harbor, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 4028 Ligustrum DR, Palm Harbor, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 33915 US 19 North, Palm Harbor, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4702167402 2020-05-10 0455 PPP 33915 US HIGHWAY 19 N, PALM HARBOR, FL, 34684
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10835
Loan Approval Amount (current) 10835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34684-1000
Project Congressional District FL-13
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10932.33
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State