Entity Name: | CHARIOT CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARIOT CONSTRUCTION, 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: |
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: | 25 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Aug 2016 (9 years ago) |
Document Number: | L05000040304 |
FEI/EIN Number |
721598302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 HONEYSUCKLE LN, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | POST OFFICE BOX 891, MIDWAY, FL, 32343, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNING WILLIAM PJR | Manager | POST OFFICE BOX 891, MIDWAY, FL, 32343 |
MANNING WILLIAM PJR | Agent | 50 HONEYSUCKLE LN, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 50 HONEYSUCKLE LN, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 50 HONEYSUCKLE LN, CRAWFORDVILLE, FL 32327 | - |
REINSTATEMENT | 2016-08-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-08 | MANNING, WILLIAM P, JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-05-31 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-31 | 50 HONEYSUCKLE LN, CRAWFORDVILLE, FL 32327 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000017878 | LAPSED | 2009 CC 012684 XXX MB | PALM BEACH COUNTY CIVIL | 2010-01-08 | 2015-02-01 | $14,093.12 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-08-08 |
REINSTATEMENT | 2014-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2234968608 | 2021-03-13 | 0491 | PPS | 116 Sandy Springs Ln, Tallahassee, FL, 32312-7024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9573347806 | 2020-06-08 | 0491 | PPP | 116 SANDY SPRINGS LN, TALLAHASSEE, FL, 32312-7024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State