Search icon

MISS ANNIE CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: MISS ANNIE CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISS ANNIE CHARTERS, 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: 23 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000103267
FEI/EIN Number 205776834

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

Address: 2130 HIGHWAY 35, STE. 125A, SEA GIRT, NJ, 08750
Mail Address: C/O BARRY WESHNAK, P.O. BOX 496, ALLENWOOD, NJ, 08720
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESHNAK BARRY Manager PO Box 496, Allenwood, NJ, 08720
HAFT STUART J Agent % ALLEY MAASS ROGERS & LINDSAY P.A., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 % ALLEY MAASS ROGERS & LINDSAY P.A., 340 ROYAL POINCIANA WAY, STE. 321, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2009-01-21 2130 HIGHWAY 35, STE. 125A, SEA GIRT, NJ 08750 -

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7897487200 2020-04-28 0455 PPP 98 LAKE DR, PALM BEACH SHORES, FL, 33404-6218
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14101.69
Loan Approval Amount (current) 14101.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH SHORES, PALM BEACH, FL, 33404-6218
Project Congressional District FL-21
Number of Employees 1
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14214.5
Forgiveness Paid Date 2021-02-17
4235448301 2021-01-23 0455 PPS 98 Lake Dr, Palm Beach Shores, FL, 33404-6218
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16090.93
Loan Approval Amount (current) 16090.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Shores, PALM BEACH, FL, 33404-6218
Project Congressional District FL-21
Number of Employees 1
NAICS code 114119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16187.92
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State