Entity Name: | 747 CHARLIE DELTA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
747 CHARLIE DELTA, 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. |
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: | 20 Aug 2003 (22 years ago) |
Date of dissolution: | 22 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2023 (2 years ago) |
Document Number: | L03000031031 |
FEI/EIN Number |
331089239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2263 AIRPORT RD., ONEIDA, TN, 37841, US |
Mail Address: | P.O. BOX 5117, ONEIDA, TN, 37841, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR GEORGE B | Managing Member | P.O. BOX 5117, ONEIDA, TN, 37841 |
TAYLOR JANETTE L | Manager | 911 COOPER LAKE RD., ONEIDA, TN, 37841 |
BROCK RICHARD | Agent | 501 RIVERSIDE AVE., JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-17 | BROCK, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-14 | 501 RIVERSIDE AVE., SUITE 800, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 2263 AIRPORT RD., ONEIDA, TN 37841 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000994403 | TERMINATED | 1000000374692 | DUVAL | 2012-10-18 | 2032-12-14 | $ 16,857.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-22 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-08-23 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State