Search icon

CHARLESTON HEIGHTS, LLC - Florida Company Profile

Company Details

Entity Name: CHARLESTON HEIGHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLESTON HEIGHTS, 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: 27 Oct 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Mar 2010 (15 years ago)
Document Number: L08000100792
FEI/EIN Number 263605177

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

Address: 6001 STATE ROAD 11, DELEON SPRINGS, FL, 32130
Mail Address: 6001 STATE ROAD 11, DELEON SPRINGS, FL, 32130
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JOE W Managing Member 6001 STATE ROAD 11, DELEON SPRINGS, FL, 32130
ADAMS BETTY L Managing Member 6001 STATE ROAD 11, DELEON SPRINGS, FL, 32130
ADAMS JOE W Agent 6001 STATE ROAD 11, DELEON SPRINGS, FL, 32130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008092 VALUE AUTO PARTS ACTIVE 2010-01-25 2025-12-31 - 6001 STATE RD 11, DE LEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 6001 STATE ROAD 11, DELEON SPRINGS, FL 32130 -
CHANGE OF MAILING ADDRESS 2011-01-18 6001 STATE ROAD 11, DELEON SPRINGS, FL 32130 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 6001 STATE ROAD 11, DELEON SPRINGS, FL 32130 -
LC AMENDMENT 2010-03-05 - -
REGISTERED AGENT NAME CHANGED 2010-01-25 ADAMS, JOE W -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State