Search icon

CARL H CHARLES, LLC - Florida Company Profile

Company Details

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

CARL H 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: 14 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000027353
FEI/EIN Number 204493415

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

Address: 1641 S STATE ROAD 7, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 1641 S STATE ROAD 7, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES CARL H Manager 1641 S STATE ROAD 7, NORTH LAUDERDALE, FL, 33068
CHARLES CARL H Agent 1641 S STATE ROAD 7, NORTH LAUDERDALE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076173 ALIETTE INVESTMENTS, LLC EXPIRED 2012-08-01 2017-12-31 - 2700 W ATLANTIC BVLD SUITE 102A, POMPANO BEACH, FL, 33069
G12000076169 VICTORIA PROPERTY PRESERVATION,LLC EXPIRED 2012-08-01 2017-12-31 - 2700 W ATLANTIC BVLD SUITE 102A, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-02 1641 S STATE ROAD 7, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2020-02-02 1641 S STATE ROAD 7, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-02 1641 S STATE ROAD 7, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2013-02-28 CHARLES, CARL H -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6383958509 2021-03-03 0455 PPP 1641 S State Road 7, North Lauderdale, FL, 33068-4693
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-4693
Project Congressional District FL-20
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146926.71
Forgiveness Paid Date 2022-07-08

Date of last update: 02 May 2025

Sources: Florida Department of State