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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARY HOWARD VS SHANNON KREPS, SEAN KREPS AND CHARLES ALLEN | 5D2023-3541 | 2023-12-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-11 |
Florida Limited Liability | 2010-11-23 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6444848908 | 2021-05-02 | 0491 | PPP | 5581 Gilliam Rd, Orlando, FL, 32818-1229 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6770659008 | 2021-05-23 | 0455 | PPS | 8870 SW 186th Ter, Cutler Bay, FL, 33157-7123 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State