Search icon

CHARIZZMA COLLIER USA, LLC - Florida Company Profile

Company Details

Entity Name: CHARIZZMA COLLIER USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARIZZMA COLLIER USA, 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: 27 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000011167
FEI/EIN Number 944754242

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

Address: 5576 LAGO VILLAGGIO WAY, NAPLES, FL, 34104
Mail Address: 5576 LAGO VILLAGGIO WAY, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUGWURST WERNER Manager 5576 LAGO VILLAGGIO WAY, NAPLES, FL, 34104
ZUGWURST WERNER President 5576 LAGO VILLAGGIO WAY, NAPLES, FL, 34104
HAEHNER HERMANN Agent 4671 5TH AVE NW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 5576 LAGO VILLAGGIO WAY, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2012-04-27 5576 LAGO VILLAGGIO WAY, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 4671 5TH AVE NW, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State