Entity Name: | SGI CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Jun 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2024 (10 months ago) |
Document Number: | L20000183350 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 709 Randolph St., Eastpoint, FL, 32328, US |
Mail Address: | 709 Randolph St., Eastpoint, FL, 32328, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chapin Diane E | Agent | 9880 Oak Trail, Micco, FL, 32976 |
Name | Role | Address |
---|---|---|
Chapin Lee | Owne | 709 Randolph St., Eastpoint, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 709 Randolph St., Eastpoint, FL 32328 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 709 Randolph St., Eastpoint, FL 32328 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-25 | Chapin, Diane E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 9880 Oak Trail, Micco, FL 32976 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-07-28 |
Florida Limited Liability | 2020-06-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State