Search icon

CHARTER HOUSE LLC - Florida Company Profile

Company Details

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

CHARTER HOUSE 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: 21 Apr 2015 (10 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L15000069247
FEI/EIN Number 47-3793632

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

Address: 3435 3rd Avenue North, St. Petersburg, FL, 33713, US
Mail Address: 111 82ND STREET, BROOKLYN, NY, 11209, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sporck Michele Manager 3435 3rd Avenue North, St. Petersburg, FL, 33713
Geroulanos Bob Agent 3435 3rd Avenue North, St. Petersburg, FL, 33713
GEROULANOS HARALAMBOS Manager 111 82ND STREET, BROOKLYN, NY, 11209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000058568 CHARTER HOUSE APARTMENTS ACTIVE 2015-06-11 2025-12-31 - 2715 CHALLENGER DR, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 3435 3rd Avenue North, St. Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2016-03-26 Geroulanos, Bob -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 3435 3rd Avenue North, St. Petersburg, FL 33713 -
LC AMENDMENT 2015-04-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-26
LC Amendment 2015-04-29
Florida Limited Liability 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State