Search icon

CHUCK & MARGOT, LLC - Florida Company Profile

Company Details

Entity Name: CHUCK & MARGOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHUCK & MARGOT, 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: 06 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000111106
FEI/EIN Number 46-3363538

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

Address: 11 E. PELICAN STREET, NAPLES, FL, 34113, US
Mail Address: 11 E. PELICAN STREET, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULERI CHARLES T Managing Member 11 E. PELICAN STREET, NAPLES, FL, 34113
PULERI MARGOT L Managing Member 11 E. PELICAN STREET, NAPLES, FL, 34113
PULERI CHARLES T Agent 11 E. PELICAN STREET, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-21 PULERI, CHARLES T -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 11 E. PELICAN STREET, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 11 E. PELICAN STREET, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2017-04-25 11 E. PELICAN STREET, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-15
AMENDED ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State