Entity Name: | CHARLOTTE HARBOR REAL ESTATE INVESTMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARLOTTE HARBOR REAL ESTATE INVESTMENT COMPANY, 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: | 22 Mar 2005 (20 years ago) |
Date of dissolution: | 20 Dec 2016 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2016 (8 years ago) |
Document Number: | L05000028765 |
FEI/EIN Number |
202577165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LAURENCE LANCIT, 26822 MCLAUGHLIN BLVD, BONITA SPRINGS, FL, 34134 |
Mail Address: | C/O LAURENCE LANCIT, 26822 MCLAUGHLIN BLVD., BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Takiff Peter | Manager | 467 Central Park West, New York, NY, 10025 |
LANCIT LAURENCE | Agent | 26822 MCLAUGHLIN BLVD., BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-12-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-03 | 26822 MCLAUGHLIN BLVD., BONITA SPRINGS, FL 34134 | - |
REINSTATEMENT | 2011-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-03 | C/O LAURENCE LANCIT, 26822 MCLAUGHLIN BLVD, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2011-10-03 | C/O LAURENCE LANCIT, 26822 MCLAUGHLIN BLVD, BONITA SPRINGS, FL 34134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-12-20 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-02 |
ANNUAL REPORT | 2012-08-30 |
REINSTATEMENT | 2011-10-03 |
REINSTATEMENT | 2010-02-23 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-07-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State