Entity Name: | CHARTER BROKERAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Jun 2006 (19 years ago) |
Branch of: | CHARTER BROKERAGE LLC, NEW YORK (Company Number 2885310) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Feb 2009 (16 years ago) |
Document Number: | M06000003011 |
FEI/EIN Number |
050567792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 383 Main Street, Suite 400, Norwalk, CT, 06851, US |
Mail Address: | 383 MAIN AVENUE, SUITE 400, NORWALK, CT, 06851, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
Andrew Chaglasian Mr. | Chief Financial Officer | 383 MAIN AVENUE, NORWALK, CT, 06851 |
ANDERSON MATTHEW DEsq. | Chief Operating Officer | 22762 WESTHEIMER PARKWAY, SUITE 530, KATY, TX, 77450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 383 Main Street, Suite 400, Norwalk, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 383 Main Street, Suite 400, Norwalk, CT 06851 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CANCEL ADM DISS/REV | 2009-02-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State