CHRG MANAGER, LLC - Florida Company Profile
Headquarter
Entity Name: | CHRG MANAGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Sep 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2025 (8 months ago) |
Document Number: | L18000228916 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6720 Hunters Road, NAPLES, FL, 34109, US |
Mail Address: | 6720 Hunters Road, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUND T. CHADWICK | Manager | 6720 Hunters Road, NAPLES, FL, 34109 |
- | Agent | - |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | SALVATORI LAW OFFICE, PLLC | - |
REINSTATEMENT | 2025-01-02 | - | - |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State