Search icon

CHARLESTON CAY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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