Entity Name: | IVO CHARTRES WORLDWIDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IVO CHARTRES WORLDWIDE 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. |
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: | 23 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Oct 2016 (9 years ago) |
Document Number: | L16000058753 |
FEI/EIN Number |
81-1865259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11700 North 58th Street, Unit H, TEMPLE TERRACE, FL, 33617, US |
Mail Address: | 11700 North 58th Street, Unit H, TEMPLE TERRACE, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEANCHARLES ST. ROLAND | Manager | 11700 North 58th Street, TEMPLE TERRACE, FL, 33617 |
Schild Nancy | Auth | 11700 North 58th Street, TEMPLE TERRACE, FL, 33617 |
Oconnor Kenroy | Member | 11700 N 58th Street, Tampa, FL, 33617 |
JEANCHARLES ST. ROLAND | Agent | 19046 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000032403 | PMI JCM REALTY GROUP | ACTIVE | 2016-03-29 | 2026-12-31 | - | 10630 NORTH 56 STREET, #S-212, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 11700 North 58th Street, Unit H, TEMPLE TERRACE, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 11700 North 58th Street, Unit H, TEMPLE TERRACE, FL 33617 | - |
LC AMENDMENT | 2016-10-05 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-08 |
AMENDED ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-08-29 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State