Search icon

CHARLOTTE OPTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CHARLOTTE OPTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLOTTE OPTIONS, 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: 10 Jan 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000005803
FEI/EIN Number 471281244

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

Address: 11491 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US
Mail Address: 21179 PONTE VISTA CIR., BOCA RATON, FL, 33428, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEUTSCH SCHUMER ADRIANA Manager 21179 PONTE VISTA CIR., BOCA RATON, FL, 33428
SCHUMER JOSEPH Manager 21179 PONTE VISTA CIR., BOCA RATON, FL, 33428
BEHL GARY S Manager 21179 PONTE VISTA CIR., BOCA RATON, FL, 33428
DEUTSCH SCHUMER ADRIANA Agent 21179 PONTE VISTA CIR., BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079885 SAMPLE TIRE EXPIRED 2014-08-04 2024-12-31 - 11491 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-13 11491 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-05
AMENDED ANNUAL REPORT 2014-08-01
ANNUAL REPORT 2014-03-21
Florida Limited Liability 2013-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State