Search icon

CHARLOTTE HARBOR CUSTOM UPHOLSTERY, LLC. - Florida Company Profile

Company Details

Entity Name: CHARLOTTE HARBOR CUSTOM UPHOLSTERY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLOTTE HARBOR CUSTOM UPHOLSTERY, 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: 13 Oct 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000117434
FEI/EIN Number 453562386

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

Address: 23395 Janice ave, PUNTA GORDA, FL, 33980, US
Mail Address: 23395 Janice ave, PUNTA GORDA, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOWS JESSE WAYNE Managing Member 7500 south west county rd 769, Arcida, FL, 34269
SHOWS JESSE WAYNE Agent 23395 Janice ave, PUNTA GORDA, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 23395 Janice ave, Unit 15, PUNTA GORDA, FL 33980 -
REINSTATEMENT 2017-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 23395 Janice ave, Unit 15, PUNTA GORDA, FL 33980 -
CHANGE OF MAILING ADDRESS 2017-01-13 23395 Janice ave, Unit 15, PUNTA GORDA, FL 33980 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 SHOWS, JESSE WAYNE -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-01-13
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-08-30
ANNUAL REPORT 2012-02-08
Florida Limited Liability 2011-10-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State