Entity Name: | CHARLIE'S NISSAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Oct 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L03000038152 |
FEI/EIN Number | 522414954 |
Address: | 4815 SO. FEDERAL HWY, FORT PIERCE, FL, 34982 |
Mail Address: | 4815 SO. FEDERAL HWY, FORT PIERCE, FL, 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECHT EDWARD W | Agent | 321 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
FLOYD MARK C | Managing Member | 7310 ELYSE CIRCLE, PORT ST LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
TOWLER SHERRY L | Manager | 816 SW LAKE CHARLES CIR, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-29 | 4815 SO. FEDERAL HWY, FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-29 | 4815 SO. FEDERAL HWY, FORT PIERCE, FL 34982 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-06 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-02-02 |
Florida Limited Liabilites | 2003-10-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State