Search icon

CHARMING CHARLES ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CHARMING CHARLES ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARMING CHARLES ENTERPRISES 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 Dec 2010 (14 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: L10000130250
FEI/EIN Number 274785354

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

Address: 408 NORTH SAWYER STREET, SAINT GEORGE ISLAND, GA, 32328, US
Mail Address: 408 NORTH SAWYER STREET, SAINT GEORGE ISLAND, GA, 32328, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL GLADYS E Managing Member 3860 Mars Hill Road, Acworth, GA, 30101
MCCALL CHARLES WJR. Member 408 NORTH SAWYER STREET, SAINT GEORGE ISLAND, FL, 32328
MCCALL CHARLES WJR Agent 408 NORTH SAWYER STREET, SAINT GEORGE ISLAND, FL, 32328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-18 - -
REINSTATEMENT 2014-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-25 408 NORTH SAWYER STREET, SAINT GEORGE ISLAND, GA 32328 -
CHANGE OF MAILING ADDRESS 2014-06-25 408 NORTH SAWYER STREET, SAINT GEORGE ISLAND, GA 32328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-16 408 NORTH SAWYER STREET, SAINT GEORGE ISLAND, FL 32328 -
REGISTERED AGENT NAME CHANGED 2012-10-16 MCCALL, CHARLES W, JR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-21
REINSTATEMENT 2014-06-25
ANNUAL REPORT 2012-10-16
ANNUAL REPORT 2012-01-24
Florida Limited Liability 2010-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State