Entity Name: | CHARTER CAPITAL GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARTER CAPITAL GP, 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. |
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: | 12 Jan 2009 (16 years ago) |
Date of dissolution: | 28 Mar 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2023 (2 years ago) |
Document Number: | L09000003332 |
FEI/EIN Number |
264083910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 557 Windswept Blvd, Freeport, FL, 32439, US |
Mail Address: | 557 Windswept Blvd, Freeport, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bruce Steven | Manager | 557 Windswept Blvd, Freeport, FL, 32439 |
BRUCE STEVEN M | Agent | 557 Windswept Blvd, Freeport, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-03-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 557 Windswept Blvd, Freeport, FL 32439 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 557 Windswept Blvd, Freeport, FL 32439 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 557 Windswept Blvd, Freeport, FL 32439 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-22 | BRUCE, STEVEN M | - |
REINSTATEMENT | 2016-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-03-28 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-16 |
REINSTATEMENT | 2016-03-22 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State