Search icon

CHARLES R. ANSAROFF, LLC - Florida Company Profile

Company Details

Entity Name: CHARLES R. ANSAROFF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES R. ANSAROFF, 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 17 Mar 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: L04000003682
FEI/EIN Number 061659724

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

Address: 4479 CONSTANTINE CIRCLE, GREENACRES, FL, 33463
Mail Address: PO BOX 541227, GREENACRES, FL, 33454, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSAROFF CHARLES R Manager 4479 CONSTANTINE CIR, GREENACRES, FL, 33463
PARENT-ANSAROFF BARBARA A Manager 4479 CONSTANTINE CIRCLE, GREENACRES, FL, 33463
ANSAROFF CHARLES R Agent 4479 CONSTANTINE CIR, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-11 4479 CONSTANTINE CIRCLE, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2006-07-11 4479 CONSTANTINE CIRCLE, GREENACRES, FL 33463 -
CANCEL ADM DISS/REV 2005-10-18 - -
REGISTERED AGENT NAME CHANGED 2005-10-18 ANSAROFF, CHARLES R -
REGISTERED AGENT ADDRESS CHANGED 2005-10-18 4479 CONSTANTINE CIR, GREENACRES, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000487762 LAPSED 502010CA016694XXXXMB PALM BEACH COUNTY 2011-07-13 2017-06-22 $98,693.30 PPG ARCHITECTURAL FINISHES, INC., C/O TAX ADMINISTRATION DEPT., ONE PPG PLACE, PITTSBURGH, PA 15272-0001
J09000688241 ACTIVE 1000000106682 23033 1493 2009-01-13 2029-02-18 $ 802.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
LC Voluntary Dissolution 2008-03-17
ANNUAL REPORT 2007-03-11
ANNUAL REPORT 2006-07-11
REINSTATEMENT 2005-10-18
Florida Limited Liabilites 2004-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State