Search icon

CHARLES ENTERPRISE GROUP LLC - Florida Company Profile

Company Details

Entity Name: CHARLES ENTERPRISE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES ENTERPRISE GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: L13000044267
FEI/EIN Number 46-2322604

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

Address: 13418 NW 38TH CT, OPA LOCKA, FL, 33054, US
Mail Address: 13814 NW 38th Court, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFLORE JEFFREY Chief Executive Officer 590 NW 191 ST, MIAMI, FL, 33169
JULIEN PREVILUS Agent 1100 NE 163RD ST, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113478 LES ENTERPRISE G ACTIVE 2020-09-01 2025-12-31 - 17620 NE 3RD COURT, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-01 13418 NW 38TH CT, UNIT 9, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 13418 NW 38TH CT, UNIT 9, OPA LOCKA, FL 33054 -
LC AMENDMENT 2013-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000497077 ACTIVE 1000000902285 DADE 2021-09-24 2031-09-29 $ 656.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
Reg. Agent Resignation 2021-11-19
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State