Search icon

CHRG MANAGER, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CHRG MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRG MANAGER, 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: 26 Sep 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (3 months ago)
Document Number: L18000228916
FEI/EIN Number NOT APPLICABLE

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

Address: 6720 Hunters Road, NAPLES, FL, 34109, US
Mail Address: 6720 Hunters Road, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHRG MANAGER, LLC, NEW YORK 5752523 NEW YORK
Headquarter of CHRG MANAGER, LLC, ILLINOIS LLC_08734976 ILLINOIS

Key Officers & Management

Name Role Address
LUND T. CHADWICK Manager 6720 Hunters Road, NAPLES, FL, 34109
SALVATORI LAW OFFICE, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123223 CORE HOTELS & RESORTS EXPIRED 2019-11-18 2024-12-31 - 6720 HUNTERS ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 SALVATORI LAW OFFICE, PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 6720 Hunters Road, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2020-01-14 6720 Hunters Road, NAPLES, FL 34109 -

Documents

Name Date
REINSTATEMENT 2025-01-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-09-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State