Entity Name: | CHARLOTTE DEVELOPMENT PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARLOTTE DEVELOPMENT PARTNERS, 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: | 23 Jan 2006 (19 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 25 Aug 2021 (4 years ago) |
Document Number: | L06000009297 |
FEI/EIN Number |
204576686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 Stutts Rd., Mooresville, NC, 28117, US |
Mail Address: | 131 STUTTS RD, MOORESVILLE, NC, 28117 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRONK NICO | Managing Member | 951 YAMATO RD., SUITE 210, BOCA RATON, FL, 33431 |
HORNE WAYNE | Managing Member | 131 STUTTS RD, MOORESVILLE, NC, 28117 |
HORNE WAYNE | Agent | 225 NE Mizner Blvd, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2021-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 225 NE Mizner Blvd, Suite 150, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-08 | HORNE, WAYNE | - |
REINSTATEMENT | 2018-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-19 | 131 Stutts Rd., Mooresville, NC 28117 | - |
CHANGE OF MAILING ADDRESS | 2009-01-22 | 131 Stutts Rd., Mooresville, NC 28117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-08-10 |
CORLCAUTH | 2021-08-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-11-08 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State