Search icon

CHARLOTTE DEVELOPMENT PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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