Search icon

CHARLOTTE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CHARLOTTE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLOTTE PROPERTIES, 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: 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: 30 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: L05000085718
FEI/EIN Number 562640168

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

Address: 6685 S CALUMET CIRCLE, LAKE WORTH, FL, 33467
Mail Address: 6685 S CALUMET CIRCLE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDO & M. AGUILO-PINEDO FAM. L.P. II Managing Member 6685 S CALUMET CIRCLE, LAKE WORTH, FL, 33467
PINEDO WALTER M Agent 6685 S CALUMET CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 6685 S CALUMET CIRCLE, LAKE WORTH, FL 33467 -
REINSTATEMENT 2011-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-04 6685 S CALUMET CIRCLE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2011-10-04 6685 S CALUMET CIRCLE, LAKE WORTH, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-12-19 PINEDO, WALTER M -
REINSTATEMENT 2006-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State