Search icon

CHARTER ONE YACHTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARTER ONE YACHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARTER ONE YACHTS, 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: 08 Apr 2010 (15 years ago)
Document Number: L10000038087
FEI/EIN Number 272337219

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

Address: 152 Botanica Drive, Jupiter, FL, 33458, US
Mail Address: 152 Botanica Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALCHIK LAUREN Managing Member 152 Botanica Drive, Jupiter, FL, 33458
Talchik Lauren A Agent 152 Botanica Drive, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069075 THE GRAND FLORIDIAN EXPIRED 2013-07-25 2018-12-31 - 4419 W. TRADEWINDS AVE, STE 100, LAUDERDALE BY THE SEA, FL, 33308
G12000007212 CHARTER ONE YACHTS, LLC EXPIRED 2012-01-20 2017-12-31 - 4419 WEST TRADEWINDS AVE., LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 152 Botanica Drive, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-03-11 152 Botanica Drive, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 152 Botanica Drive, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-04-14 Talchik, Lauren A -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-25

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44890.00
Total Face Value Of Loan:
44890.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95900.00
Total Face Value Of Loan:
95900.00
Date:
2017-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2073000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95900
Current Approval Amount:
95900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96845.68
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44890
Current Approval Amount:
44890
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45221.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State