Entity Name: | CHAR-HUT FRANCHISING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAR-HUT FRANCHISING, 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. |
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: | 23 Apr 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000059472 |
FEI/EIN Number |
46-3269230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8181 West Broward Blvd, Plantation, FL, 33324, US |
Mail Address: | 8181 WEST BROWARD BOULEVARD, SUITE 262, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAMELHAIR STEVEN R | Manager | 8181 West Broward Blvd, Plantation, FL, 33324 |
HAMAWAY MICHAEL P | Agent | 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000027263 | CHAR-HUT FRANCHISING | EXPIRED | 2014-03-18 | 2019-12-31 | - | 2240 SW 70TH AVE, DAVIE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 8181 West Broward Blvd, Suite 262, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 8181 West Broward Blvd, Suite 262, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-21 | 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State