Search icon

CHARGER MANAGEMENT GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: CHARGER MANAGEMENT GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARGER MANAGEMENT GROUP, L.C. 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: 31 May 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: Z00402
FEI/EIN Number 650268563

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

Address: 340 ROYAL POINCIANA WAY, SUITE 316, PALM BEACH, FL, 33480
Mail Address: 340 ROYAL POINCIANA WAY, SUITE 316, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSOY, COLLEEN Managing Member CB10974 CONCHREST 8D, NASSAU
KOSOY, DAVID Managing Member CB10974 CONCHREST 8D, NASSAU
TSO AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-18 TSO AGENT SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 340 ROYAL POINCIANA WAY, SUITE 316, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2009-04-15 340 ROYAL POINCIANA WAY, SUITE 316, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 340 ROYAL POINCIANA WAY, SUITE 316, PALM BEACH, FL 33480 -
REINSTATEMENT 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State