Search icon

CHARLES JEFFREY & ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHARLES JEFFREY & ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES JEFFREY & ASSOCIATES, L.L.C. 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 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2013 (12 years ago)
Document Number: L04000055461
FEI/EIN Number 201428513

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

Address: 4702 WATER LARK WAY, WATER LARK WAY, VALRICO, FL, 33596, US
Mail Address: 4702 WATER LARK WAY, WATER LARK WAY, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAN JEFFERSON Manager 4702 WATER LARK WAY, VALRICO, FL, 33596
TAN MARILOU Managing Member 4702 WATER LARK WAY, VALRICO, FL, 33596
GO CHARLIE Manager 12278 Lost Treasure Ave., LAS VEGAS, NV, 89138
GO MARILEN Managing Member 12278 Lost Treasure Ave., LAS VEGAS, NV, 89138
JEFFERSON TAN Agent 4702 WATER LARK WAY, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 4702 WATER LARK WAY, WATER LARK WAY, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2013-04-04 4702 WATER LARK WAY, WATER LARK WAY, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2013-04-04 JEFFERSON, TAN -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 4702 WATER LARK WAY, VALRICO, FL 33596 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State