Search icon

CHARGER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CHARGER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARGER SERVICES, 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: 19 Oct 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000193434
FEI/EIN Number 35-2577784

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

Address: 8644 WEST LIBBY ROAD, GROVELAND, FL, 34736, US
Mail Address: P.O. Box 120093, Clermont, FL, 34712, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIST ALAN E Manager 8644 WEST LIBBY ROAD, GROVELAND, FL, 34736
Bassett Laura Manager 336 Columbia Drive, Tampa, FL, 33606
HEIST ALAN E Agent 8644 WEST LIBBY ROAD, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130860 CHARGER APPRAISAL ACTIVE 2020-10-08 2025-12-31 - P.O. BOX 120093, CLERMONT, FL, 34712
G17000031432 CHARGER CONSULTING SERVICES EXPIRED 2017-03-24 2022-12-31 - 8644 W. LIBBY ROAD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-15 - -
CHANGE OF MAILING ADDRESS 2020-03-15 8644 WEST LIBBY ROAD, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2020-03-15 HEIST, ALAN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-03-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-24
Florida Limited Liability 2016-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State