Search icon

IVO CHARTRES WORLDWIDE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 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 -
CHANGE OF MAILING ADDRESS 2024-01-31 11700 North 58th Street, Unit H, TEMPLE TERRACE, FL 33617 -
LC AMENDMENT 2016-10-05 - -

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: 02 May 2025

Sources: Florida Department of State