Search icon

CHARTER OC ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: CHARTER OC ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARTER OC ORLANDO 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: 08 Jan 2013 (12 years ago)
Date of dissolution: 01 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: L13000004077
FEI/EIN Number 46-1806760

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

Address: 19950 W Country Club Drive, SUITE 800, AVENTURA, FL, 33180, US
Mail Address: 19950 W Country Club Drive, SUITE 800, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ESJ ASSET MANAGEMENT, LLC Agent
ESJ CAPITAL PARTNERS, LLC Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-01 - -
REGISTERED AGENT NAME CHANGED 2018-05-23 ESJ ASSET MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-23 19950 W COUNTRY CLUB DR, AVENTURA, FL 33180 -
LC DISSOCIATION MEM 2018-05-23 - -
LC AMENDMENT 2018-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 19950 W Country Club Drive, SUITE 800, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-03-28 19950 W Country Club Drive, SUITE 800, AVENTURA, FL 33180 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-20
CORLCDSMEM 2018-05-23
LC Amendment 2018-05-23
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State