Search icon

CHARLES ALLEN, LLC - Florida Company Profile

Company Details

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

CHARLES ALLEN, 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: 23 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000121490
FEI/EIN Number 274124699

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

Address: 3589 SOUTH OCEAN BLVD, APT. L19, SOUTH PALM BEACH, FL, 33480, PB
Mail Address: 3589 SOUTH OCEAN BLVD, APT. L19, SOUTH PALM BEACH, FL, 33480, PB
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL CHARLES A Managing Member 3589 SOUTH OCEAN BLVE, SOUTH PALM BEACH, FL, 33480
SIEGEL CHARLES A Agent 3589 SOUTH OCEAN BLVD, SOUTH PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-01-11 3589 SOUTH OCEAN BLVD, APT. L19, SOUTH PALM BEACH, FL 33480 PB -

Court Cases

Title Case Number Docket Date Status
MARY HOWARD VS SHANNON KREPS, SEAN KREPS AND CHARLES ALLEN 5D2023-3541 2023-12-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-2948

Parties

Name Mary Howard
Role Appellant
Status Active
Representations Stacy J. Ford
Name CHARLES ALLEN, LLC
Role Appellee
Status Active
Name Shannon Kreps
Role Appellee
Status Active
Representations Jimoria Alexis McLeod, Megan Costa DeLeon, Monica M. Kovecses
Name Sean Kreps
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD/WALLET
Docket Date 2024-02-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of Mary Howard
Docket Date 2024-01-08
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JOINT MOTION; DISMISSED AS MOOT PER 1/18 ORDER
On Behalf Of Mary Howard
Docket Date 2023-12-29
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ DISMISSED AS MOOT PER 1/18 ORDER
On Behalf Of Mary Howard
Docket Date 2023-12-22
Type Response
Subtype Response
Description RESPONSE ~ PER 12/18 ORDER
On Behalf Of Shannon Kreps
Docket Date 2023-12-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2023-12-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ DISMISSED AS MOOT PER 1/18 ORDER
On Behalf Of Mary Howard
Docket Date 2023-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mary Howard
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/30/2023
On Behalf Of Mary Howard
Docket Date 2023-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; APPEAL DISMISSED; MOT CONSOLIDATE/MOT ABATE/JT MOT ABATE DISMISSED AS MOOT
MARY HOWARD VS SHANNON KREPS, SEAN KREPS, AND CHARLES ALLEN 5D2023-3199 2023-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-002948

Parties

Name Mary Howard
Role Appellant
Status Active
Representations Stacy J. Ford
Name Shannon Kreps
Role Appellee
Status Active
Representations Jimoria Alexis McLeod, Megan Costa DeLeon, Monica M. Kovecses, Diane G. DeWolf
Name CHARLES ALLEN, LLC
Role Appellee
Status Active
Name Sean Kreps
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Mary Howard
Docket Date 2024-01-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/3 ORDER
On Behalf Of Mary Howard
Docket Date 2023-12-22
Type Response
Subtype Response
Description RESPONSE ~ PER 12/18 ORDER TO MOT CONSOLIDATE
On Behalf Of Shannon Kreps
Docket Date 2023-12-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2023-12-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Shannon Kreps
Docket Date 2023-12-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2023-12-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Mary Howard
Docket Date 2023-11-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Stacy J. Ford 569119
On Behalf Of Mary Howard
Docket Date 2023-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/26/2023
On Behalf Of Mary Howard
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shannon Kreps
Docket Date 2023-10-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mary Howard
CHARLES ALLEN VS STATE OF FLORIDA 2D2012-3325 2012-06-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-008540-A

Parties

Name CHARLES ALLEN, LLC
Role Appellant
Status Active
Representations CLARK E. GREEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHERINE COOMBS CLINE, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-11-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 11/20/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 11/06/12
On Behalf Of CHARLES ALLEN
Docket Date 2012-09-18
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of CHARLES ALLEN
Docket Date 2012-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES ALLEN
Docket Date 2012-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME HARLAN
Docket Date 2012-06-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES ALLEN

Documents

Name Date
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-11
Florida Limited Liability 2010-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8108118901 2021-05-11 0455 PPP 8870 SW 186th Ter, Cutler Bay, FL, 33157-7123
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 Cutler Bay, MIAMI-DADE, FL, 33157-7123
Project Congressional District FL-27
Number of Employees 1
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20906.49
Forgiveness Paid Date 2021-09-17
6444848908 2021-05-02 0491 PPP 5581 Gilliam Rd, Orlando, FL, 32818-1229
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-1229
Project Congressional District FL-10
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6770659008 2021-05-23 0455 PPS 8870 SW 186th Ter, Cutler Bay, FL, 33157-7123
Loan Status Date 2021-10-22
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 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7123
Project Congressional District FL-27
Number of Employees 1
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20892.93
Forgiveness Paid Date 2021-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State