Entity Name: | CHARLESTON CAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARLESTON CAY, 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: | 21 Jan 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000006671 |
FEI/EIN Number |
203530962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF JONATHAN | Managing Member | 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
Rhoden Rebecca | Agent | 215 N Eola Drive, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-25 | Rhoden, Rebecca | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 215 N Eola Drive, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-09 | 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2012-04-09 | 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL 32714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State