Search icon

CHARLES & CHARLES TAX SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARLES & CHARLES TAX SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES & CHARLES TAX SERVICES, 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: 05 Dec 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Oct 2014 (11 years ago)
Document Number: L07000121049
FEI/EIN Number 743243170

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

Mail Address: 301 GAZETTA WAY, WEST PALM BEACH, FL, 33413
Address: 3175 S. CONGRESS AVE, 106, PALMS SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES WILSO Manager 301 GAZETTA WAY, WEST PALM BEACH, FL, 33413
CHARLES ISBERNE Manager 3175 S. CONGRESS AVE, PALM SPRINGS, FL, 33461
CHARLES ISBERNE Agent 3175 S. CONGRESS AVE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 3175 S. CONGRESS AVE, 106, PALM SPRINGS, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 3175 S. CONGRESS AVE, 106, PALMS SPRINGS, FL 33461 -
LC DISSOCIATION MEM 2014-10-16 - -
LC DISSOCIATION MEM 2014-06-24 - -
REINSTATEMENT 2012-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-12-03 3175 S. CONGRESS AVE, 106, PALMS SPRINGS, FL 33461 -
REGISTERED AGENT NAME CHANGED 2011-12-03 CHARLES, ISBERNE -
REINSTATEMENT 2011-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State