Search icon

PAMELA JEANNE CHARRON, PLLC - Florida Company Profile

Company Details

Entity Name: PAMELA JEANNE CHARRON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAMELA JEANNE CHARRON, PLLC 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: 27 Aug 2009 (16 years ago)
Date of dissolution: 21 Sep 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2021 (4 years ago)
Document Number: L09000082926
FEI/EIN Number 270835510

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

Address: 1343 MAIN STREET #703, SARASOTA, FL, 34236, US
Mail Address: 16502 CORNWALL LANE, BRADENTON, FL, 34202, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARRON PAMELA J Managing Member 16502 CORNWALL LANE, BRADENTON, FL, 34202
BERLIN PATTEN EBLING, PLLC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-09-21 - -
LC VOLUNTARY DISSOLUTION 2021-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 1343 MAIN STREET #703, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2021-09-21 BERLIN PATTEN EBLING PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 3700 SOUTH TAMIAMI TRAIL - STE. 200, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2019-02-22 1343 MAIN STREET #703, SARASOTA, FL 34236 -

Documents

Name Date
CORLCRACHG 2021-09-21
LC Voluntary Dissolution 2021-09-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State