Search icon

CHARLES & PERRY, LLC - Florida Company Profile

Company Details

Entity Name: CHARLES & PERRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES & PERRY, 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: 22 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L10000066357
Address: 6337 HUNTSVILLE ST., ORLANDO, FL, 32819
Mail Address: 6337 HUNTSVILLE ST., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADORNO-IRACE LAWANNA Manager 6337 HUNTSVILLE ST., ORLANDO, FL, 32819
IRACE RICHARD O Manager 6337 HUNTSVILLE ST., ORLANDO, FL, 32819
IRACE TEHUANA Manager 6337 HUNSTVILLE ST., ORLANDO, FL, 32819
IRACE TEHUANA Agent 6337 HUNTSVILLE ST., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOHN KNOX VILLAGE OF TAMPA BAY, INC., ET AL VS WINIFRED N. MEFFORD, ET AL 2D2011-3871 2011-08-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-17912

Parties

Name BAYCARE HEALTH SYSTEM, INC.
Role Appellant
Status Active
Name MICHELE D. MILLER HALL
Role Appellant
Status Active
Name CARL DAVID BOYER
Role Appellant
Status Active
Name GARY LEIGH WEST
Role Appellant
Status Active
Name JOHN KNOX VILLAGE OF TAMPA,
Role Appellant
Status Active
Representations LISA L. CULLARO, ESQ., CARL A. GOLDMAN, ESQ.
Name CHRISTINA JOHNSON INC
Role Appellant
Status Active
Name WINIFRED N. MEFFORD
Role Appellee
Status Active
Representations DONNA K. HANES, ESQ., Isaac R. Ruiz-Carus, Esq.
Name AMERICAN NURSING SERVICES, INC.
Role Appellee
Status Active
Name CHARLES & PERRY, LLC
Role Appellee
Status Active
Name HONORABLE SAM PENDINO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2012-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN KNOX VILLAGE OF TAMPA,
Docket Date 2011-11-30
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55
Docket Date 2011-11-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ W/APPENDIX
On Behalf Of JOHN KNOX VILLAGE OF TAMPA,
Docket Date 2011-10-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 10/17/11
On Behalf Of JOHN KNOX VILLAGE OF TAMPA,
Docket Date 2011-09-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/28/11
On Behalf Of WINIFRED N. MEFFORD
Docket Date 2011-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WINIFRED N. MEFFORD
Docket Date 2011-08-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 08/24/11
On Behalf Of JOHN KNOX VILLAGE OF TAMPA,
Docket Date 2011-08-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN KNOX VILLAGE OF TAMPA,

Documents

Name Date
Florida Limited Liability 2010-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9658908901 2021-05-12 0455 PPS 9564 Majestic Way, Boynton Beach, FL, 33437-3302
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33437-3302
Project Congressional District FL-22
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20892.61
Forgiveness Paid Date 2021-09-02
4646268104 2020-07-16 0455 PPP 9564 Majestic Way, Boynton Beach, FL, 33437-3302
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Boynton Beach, PALM BEACH, FL, 33437-3302
Project Congressional District FL-22
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21071.71
Forgiveness Paid Date 2021-09-13
7186908108 2020-07-22 0455 PPP 1701 SW Apache, Port St Lucie, FL, 34953
Loan Status Date 2023-11-03
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5093
Loan Approval Amount (current) 5093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
983270 Intrastate Non-Hazmat 2001-10-03 0 - 2 - Exempt For Hire
Legal Name CHARLES PERRY
DBA Name PERRY'S LANDCLEARING
Physical Address 1407 S 27TH ST, FT PIERCE, FL, 34945, US
Mailing Address POST OFFICE BOX 2691, FT PIERCE, FL, 34947, US
Phone (561) 460-6717
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State