Search icon

CHARLES FLOYD LLC - Florida Company Profile

Company Details

Entity Name: CHARLES FLOYD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES FLOYD 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 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L07000115308
FEI/EIN Number APPLIED FOR

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

Address: 117 FIRST AVE N, JACKSONVILLE BEACH, FL, 32250
Mail Address: 117 FIRST AVE N, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD CHARLES A Managing Member 117 FIRST AVE N, JACKSONVILLE BEACH, FL, 32250
FLOYD CHARLES Agent 117 FIRST AVE N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-15 117 FIRST AVE N, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2009-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-15 117 FIRST AVE N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2009-07-15 117 FIRST AVE N, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
CHARLES FLOYD VS STATE OF FLORIDA 4D2019-0823 2019-03-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-16773 CF10A

Parties

Name CHARLES FLOYD LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Mariya Weekes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 24, 2019 motion for rehearing is denied.
Docket Date 2019-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Charles Floyd
Docket Date 2019-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 92 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-05-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that within ten (10) days from the date of this order, the clerk of the lower tribunal shall prepare and file a supplemental record containing the motion for post-conviction relief filed by appellant on October 27, 2017.
Docket Date 2019-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charles Floyd
Docket Date 2019-05-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Charles Floyd
Docket Date 2019-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 8, 2019 motion for extension of time is granted, and appellant may serve the initial brief on or before April 30, 2019.
Docket Date 2019-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Charles Floyd
Docket Date 2019-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Floyd
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-03-22
Type Record
Subtype Record on Appeal
Description Received Summary Record
CHARLES FLOYD VS STATE OF FLORIDA 4D2018-3584 2018-12-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-016773 CF10A

Parties

Name CHARLES FLOYD LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-02-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 22, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-02-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Charles Floyd
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 11, 2019 motion for extension of time is granted, and appellant may serve the initial brief on or before February 28, 2019.
Docket Date 2019-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Charles Floyd
Docket Date 2018-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Floyd
Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-12-05
Type Record
Subtype Record on Appeal
Description Received Summary Record
CHARLES FLOYD VS STATE OF FLORIDA 4D2017-2557 2017-08-09 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07 16773CF10A

Parties

Name CHARLES FLOYD LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of mandamus is dismissed. Petitioner's arguments taking issue with the denial of his rule 3.853 motion are not a proper subject for a writ of mandamus. Petitioner's appeal of the denial of the rule 3.853 motion was affirmed in case number 4D17-1622. Petitioner is cautioned that frivolous filing will result in sanctions, such as a bar on pro se filing in this Court or referral to prison officials for disciplinary procedures, which may include forfeiture of gain time. See State v. Spencer, 751 So. 2d 47 (Fla. 1999); § 944.279(1), Fla. Stat. (2017).TAYLOR, DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2017-08-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2017-08-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Charles Floyd
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
CHARLES FLOYD VS STATE OF FLORIDA 4D2017-1622 2017-06-01 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-16773 CF10A

Parties

Name CHARLES FLOYD LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 3, 2017 motion for rehearing is denied.
Docket Date 2017-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Charles Floyd
Docket Date 2017-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Charles Floyd
Docket Date 2017-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charles Floyd
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 5, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 1, 2017.
Docket Date 2017-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Charles Floyd
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-01
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2017-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Floyd
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description NF10:No Fee-3.853
CHARLES FLOYD VS STATE OF FLORIDA 4D2015-4381 2015-11-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-16773 CF10A

Parties

Name CHARLES FLOYD LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. John Patrick Contini
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's June 6, 2016 motion for rehearing en banc is denied.
Docket Date 2016-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Charles Floyd
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's May 13, 2016 motion for rehearing is denied.
Docket Date 2016-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Charles Floyd
Docket Date 2016-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RCVD 10/19/15
On Behalf Of Charles Floyd
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Floyd
Docket Date 2015-11-19
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-11-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
LC Amendment 2009-08-06
REINSTATEMENT 2009-07-15
Florida Limited Liability 2007-11-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State