Search icon

CHARLESON YACHT CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: CHARLESON YACHT CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLESON YACHT CONSULTING, 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: 06 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2009 (16 years ago)
Document Number: L08000024138
FEI/EIN Number 300581980

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

Address: 6143 Yeats Manor Dr., TAMPA, FL, 33616, US
Mail Address: 6143 Yeats Manor Dr., TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLESON RICKARD Managing Member 6143 Yeats Manor Drive, TAMPA, FL, 33616
CHARLESON RICKARD Agent 6143 Yeats Manor Dr., TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 6143 Yeats Manor Dr., TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2013-02-25 6143 Yeats Manor Dr., TAMPA, FL 33616 -
REGISTERED AGENT NAME CHANGED 2013-02-25 CHARLESON, RICKARD -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 6143 Yeats Manor Dr., TAMPA, FL 33616 -
LC AMENDMENT 2009-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2298577710 2020-05-01 0455 PPP 6143 YEATS MANOR DR, TAMPA, FL, 33616
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33616-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12627.94
Forgiveness Paid Date 2021-05-13
8900448507 2021-03-10 0455 PPS 6143 Yeats Manor Dr, Tampa, FL, 33616-1329
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33616-1329
Project Congressional District FL-14
Number of Employees 1
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12577.58
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State