Search icon

CHARITY DINE, LLC. - Florida Company Profile

Company Details

Entity Name: CHARITY DINE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARITY DINE, 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: 21 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000007733
FEI/EIN Number 274874880

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

Address: 1551 N Flagler Dr #514, WEST PALM BEACH, FL, 33401, US
Mail Address: 224 DATURA STREET, SUITE 1111, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZORN ANDREW S Managing Member 1551 N Flagler Dr, WEST PALM BEACH, FL, 33401
ZORN ANDREW S Agent 224 Datura St, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 1551 N Flagler Dr #514, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-10-30 ZORN, ANDREW S -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 224 Datura St, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-20 1551 N Flagler Dr #514, WEST PALM BEACH, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000827223 TERMINATED 1000000390908 PALM BEACH 2012-10-10 2022-11-07 $ 546.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-20
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3280527103 2020-04-11 0455 PPP 1551 N Flagler Dr 514, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5887
Loan Approval Amount (current) 5887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 2
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5962.16
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State