Search icon

405 CHARLES, LLC - Florida Company Profile

Company Details

Entity Name: 405 CHARLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

405 CHARLES, 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: 08 Jul 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: L05000067373
FEI/EIN Number 203684563

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

Address: 5111 RIDGEWOOD AVE., SUITE 201, PORT ORANGE, FL, 32127
Mail Address: 5111 RIDGEWOOD AVE., SUITE 201, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK D. ANDREW Managing Member 5111 RIDGEWOOD AVE., SUITE 201, PORT ORANGE, FL, 32127
Polito Michael A Chief Financial Officer 5111 RIDGEWOOD AVE., PORT ORANGE, FL, 32127
CLARK D. ANDREW Agent 5111 RIDGEWOOD AVE., PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 5111 RIDGEWOOD AVE., SUITE 201, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2010-02-03 5111 RIDGEWOOD AVE., SUITE 201, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 5111 RIDGEWOOD AVE., SUITE 201, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State