Search icon

CHARLES RIVER PROPERTIES, LLC - Florida Company Profile

Company Details

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

CHARLES RIVER 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: 13 Dec 2006 (18 years ago)
Document Number: L06000118943
FEI/EIN Number 208016185

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

Address: 435 5th Ave N, ST. PETERSBURG, FL, 33701, US
Mail Address: 435 5th Ave N, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSTON R. PATRICK Manager 435 5th Ave N, ST. PETERSBURG, FL, 33701
Dunlay Kim Director 435 5th Ave N, ST. PETERSBURG, FL, 33701
Frogameni Anthony Director 435 5th Ave N, ST. PETERSBURG, FL, 33701
Sanders Law Group, PA Agent 6931 4th St N., St. Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064464 OPTIMAL ASSET MANAGEMENT EXPIRED 2012-06-27 2017-12-31 - 240 1ST AVE S, SUITE 400, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 435 5th Ave N, SUITE 200, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2015-02-26 435 5th Ave N, SUITE 200, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2014-01-28 Sanders Law Group, PA -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 2958 1st Avenue N., St. Petersburg, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69407.00
Total Face Value Of Loan:
69407.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69407
Current Approval Amount:
69407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70214.82

Date of last update: 01 Jun 2025

Sources: Florida Department of State