Search icon

CHARTER CAPITAL GP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Bruce Steven Manager 557 Windswept Blvd, Freeport, FL, 32439
BRUCE STEVEN M Agent 557 Windswept Blvd, Freeport, FL, 32439

Events

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 - -

Documents

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