Search icon

SMALL BROTHERS CHARLOTTE, LLC - Florida Company Profile

Company Details

Entity Name: SMALL BROTHERS CHARLOTTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMALL BROTHERS CHARLOTTE, 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: 30 Jul 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L09000073231
FEI/EIN Number 270676911

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

Address: 12810 Tamiami Trail N, NAPLES, FL, 34110, US
Mail Address: 12810 Tamiami Trail N, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
SMALL BROTHERS, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-02-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-22 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2020-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 12810 Tamiami Trail N, 200, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2019-03-12 12810 Tamiami Trail N, 200, NAPLES, FL 34110 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-12-05 - -
LC AMENDMENT 2012-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-05-03
CORLCRACHG 2021-02-22
CORLCRACHG 2020-08-03
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State