Charter Hook, LLC
Headquarter
Name: | Charter Hook, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Intent To Dissolve - Failure to File Annual Report |
Effective Date: | 07 Nov 2011 (14 years ago) |
Business ID: | 991455 |
ZIP code: | 39507 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 450 E. Pass Road, Suite 108Gulfport, MS 39507 |
Historical names: |
CharterHook |
Name | Role | Address |
---|---|---|
Jason Savarese | Member | 450 E. Pass Road, Suite 108, GULFPORT, MS 39507 |
Name | Role | Address |
---|---|---|
Andrew Smith | Other | 919 SW 83rd Terrace, Gainesville, FL 32607 |
Name | Role | Address |
---|---|---|
Andrew Smith | President | 919 SW 83rd Terrace, Gainesville, FL 32607 |
Name | Role | Address |
---|---|---|
Savarese, Jason | Agent | Savarese & Associates, PLLC, 450 E. Pass Road, Suite 108, Gulfport, MS 39507 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Charter Hook, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Charter Hook, LLC |
Annual Report LLC | Filed | 2020-01-02 | Annual Report For Charter Hook, LLC |
Annual Report LLC | Filed | 2019-04-05 | Annual Report For Charter Hook, LLC |
Fictitious Name Registration | Filed | 2018-01-17 | Fictitious Name Registration For Charter Hook, LLC |
Annual Report LLC | Filed | 2018-01-17 | Annual Report For Charter Hook, LLC |
Registered Agent Change of Address | Filed | 2017-02-24 | Agent Address Change For Savarese, Jason |
Annual Report LLC | Filed | 2017-01-06 | Annual Report For Charter Hook, LLC |
Correction Amendment Form | Filed | 2016-08-25 | Correction For Charter Hook, LLC |
Annual Report LLC | Filed | 2016-03-09 | Annual Report For Charter Hook, LLC |
This company hasn't received any reviews.
Date of last update: 10 May 2025
Sources: Company Profile on Mississippi Secretary of State Website