Search icon

CHARMEL PAWN, LLC - Florida Company Profile

Company Details

Entity Name: CHARMEL PAWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARMEL PAWN, 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: 16 Feb 2009 (16 years ago)
Document Number: L09000015516
FEI/EIN Number 264398523

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

Address: 1003 N COMBEE RD, LAKELAND, FL, 33801, US
Mail Address: 510 Empress Way, LAKELAND, FL, 33803, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENTON Brandon Managing Member 1003 N COMBEE RD, LAKELAND, FL, 33801
BRENTON BRANDON W Agent 510 Empress Way, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023865 ABSOLUTE PAWN ACTIVE 2020-02-24 2025-12-31 - 1003 N COMBEE RD, LAKELAND, FL, 33801
G17000031020 JEFF BRENTON RENOVATION EXPIRED 2017-03-23 2022-12-31 - 843 N WABASH AVE, LAKELAND, FL, 33815
G09090900231 ABSOLUTE PAWN EXPIRED 2009-03-31 2014-12-31 - 1003 N COMBEE RD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-02 - -
CHANGE OF MAILING ADDRESS 2023-03-02 1003 N COMBEE RD, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2023-03-02 BRENTON, BRANDON WAYNE -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 510 Empress Way, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 1003 N COMBEE RD, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State