Search icon

CHARLESTON BROWN COMPANY, L.L.C.

Company Details

Entity Name: CHARLESTON BROWN COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L01000008557
FEI/EIN Number 593730737
Address: 4315 PABLO OAKS CT., SUITE 1, JACKSONVILLE, FL, 32224-9667
Mail Address: 4315 PABLO OAKS CT., SUITE 1, JACKSONVILLE, FL, 32224-9667
Place of Formation: FLORIDA

Agent

Name Role
SLG MANAGEMENT SERVICES, LLC Agent

President

Name Role Address
BUSH J. TAYLOR President 4315 PABLO OAKS CT. SUITE 1, JACKSONVILLE, FL, 322249667

Vice President

Name Role Address
CONNERTY HUGH H Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
KUNKEL JOHN C Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
MOORE JOHN P Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON W Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
VANZANT CHRIS Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
FREDENHAGEN SHARON W Treasurer 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
VANZANT CHRIS Secretary 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-15 SLG MANAGEMENT SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 4315 PABLO OAKS CT., SUITE 1, JACKSONVILLE, FL 32224-9667 No data
CHANGE OF MAILING ADDRESS 2002-05-06 4315 PABLO OAKS CT., SUITE 1, JACKSONVILLE, FL 32224-9667 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 4315 PABLO OAKS CT. SUITE 1, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State