Search icon

CHARTED COURSE REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CHARTED COURSE REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARTED COURSE REALTY 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: 12 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: L16000131715
FEI/EIN Number 81-3214906

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

Address: 10537 Sky flower Court, Land O Lakes, FL, 34638, US
Mail Address: 10537 Sky flower Court, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN FRANK XIAO YIN Manager 10537 Sky flower Court, Land O Lakes, FL, 34638
LIN FRANK XIAO YIN Agent 10537 Sky flower Court, Land O Lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022772 NORTH TEMPLE AVE STUDIOS EXPIRED 2019-02-14 2024-12-31 - 1900 N TEMPLE AVE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 10537 Sky flower Court, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2023-02-28 10537 Sky flower Court, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 10537 Sky flower Court, Land O Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2017-10-19 LIN, FRANK XIAO YIN -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2017-03-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-02
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State