Search icon

CHARMAR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CHARMAR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARMAR PROPERTIES, 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: 28 Feb 2011 (14 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L11000025294
FEI/EIN Number 320334619

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

Address: 1115 67th Street Court E., Bradenton, FL, 34208-6225, US
Mail Address: 1115 67th Street Court E., Bradenton, FL, 34208-6225, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTY CHARLES C Managing Member 1115 67th Street Court E., Bradenton, FL, 342086225
DOTY MARCIA Managing Member 1115 67th Street Court E., Bradenton, FL, 342086225
DOTY CHARLES C Agent 1115 67th Street Court E., Bradenton, FL, 342086225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 1115 67th Street Court E., Bradenton, FL 34208-6225 -
CHANGE OF MAILING ADDRESS 2014-02-26 1115 67th Street Court E., Bradenton, FL 34208-6225 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 1115 67th Street Court E., Bradenton, FL 34208-6225 -
LC AMENDMENT 2012-04-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State