Search icon

CHARLTON CONCRETE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARLTON CONCRETE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLTON CONCRETE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2020 (5 years ago)
Document Number: L04000007267
FEI/EIN Number 760725606

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

Address: 48 IMANI CIRCLE, MIDWAY, FL, 32343, US
Mail Address: PO BOX 545, MIDWAY, FL, 32343, US
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Luther Manager 48 Imani Circle, Midway, FL, 32343
BROWN LUTHER Agent 48 IMANI CIRCLE, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-09 BROWN, LUTHER -
REINSTATEMENT 2020-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 48 IMANI CIRCLE, MIDWAY, FL 32343 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 48 IMANI CIRCLE, MIDWAY, FL 32343 -
CHANGE OF MAILING ADDRESS 2017-04-10 48 IMANI CIRCLE, MIDWAY, FL 32343 -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
Reinstatement 2016-09-26
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6277.00
Total Face Value Of Loan:
6277.00
Date:
2020-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11900.00
Total Face Value Of Loan:
11900.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6277
Current Approval Amount:
6277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6300.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State