Search icon

CHARLES BROWN ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CHARLES BROWN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES BROWN ENTERPRISES, LLC 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: 11 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000026986
FEI/EIN Number 262340547

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

Address: 810 N. CONGRESS AVE, RIVIERA BEACH, FL, 33404
Mail Address: 810 N. CONGRESS AVE, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES BROWN CO INC. Agent 810 N CONGRESS AVE, WEST PALM BEACH, FL, 33404
BROWN CHARLES R Chief Executive Officer 810 N CONGRESS AVENUE, RIVIERA BEACH, FL, 33404
LYNES RUSSELL President 810 N CONGRESS AVENUE, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-03-01 CHARLES BROWN CO INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 810 N CONGRESS AVE, WEST PALM BEACH, FL 33404 -
REINSTATEMENT 2005-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 810 N. CONGRESS AVE, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2003-04-25 810 N. CONGRESS AVE, RIVIERA BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-01
REINSTATEMENT 2005-03-11
ANNUAL REPORT 2003-04-25
Florida Limited Liabilites 2002-10-11

Date of last update: 02 May 2025

Sources: Florida Department of State