Search icon

IVO CHARTRES WORLDWIDE LLC

Company Details

Entity Name: IVO CHARTRES WORLDWIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2016 (8 years ago)
Document Number: L16000058753
FEI/EIN Number 81-1865259
Address: 11700 North 58th Street, Unit H, TEMPLE TERRACE, FL 33617
Mail Address: 11700 North 58th Street, Unit H, TEMPLE TERRACE, FL 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JEANCHARLES, ST. ROLAND Agent 19046 BRUCE B. DOWNS BLVD., 138, TAMPA, FL 33647

Manager

Name Role Address
JEANCHARLES, ST. ROLAND Manager 11700 North 58th Street, Unit H TEMPLE TERRACE, FL 33617

Authorized Representative

Name Role Address
Schild, Nancy Authorized Representative 11700 North 58th Street, Unit H TEMPLE TERRACE, FL 33617

Member

Name Role Address
Oconnor, Kenroy Member 11700 N 58th Street, STE H Tampa, FL 33617

Fictitious Names

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 No data 10630 NORTH 56 STREET, #S-212, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 11700 North 58th Street, Unit H, TEMPLE TERRACE, FL 33617 No data
CHANGE OF MAILING ADDRESS 2024-01-31 11700 North 58th Street, Unit H, TEMPLE TERRACE, FL 33617 No data
LC AMENDMENT 2016-10-05 No data No data

Documents

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: 20 Jan 2025

Sources: Florida Department of State