Search icon

CHARACTOR CLUB, LLC - Florida Company Profile

Company Details

Entity Name: CHARACTOR CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARACTOR CLUB, 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: 21 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L13000118198
FEI/EIN Number 46-3492272

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

Address: 12340 SW 117 CT, MIAMI, FL, 33186, US
Mail Address: 12340 SW 117 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVE CHAD Managing Member 12340 SW 117 CT, MIAMI, FL, 33186
Love Chad Agent 12340 SW 117 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081503 DRAWERSYSTEMS.COM ACTIVE 2024-07-08 2029-12-31 - 12340 SW 117 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 12340 SW 117 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-20 12340 SW 117 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 12340 SW 117 CT, MIAMI, FL 33186 -
LC AMENDMENT AND NAME CHANGE 2017-01-09 CHARACTOR CLUB, LLC -
REGISTERED AGENT NAME CHANGED 2017-01-09 Love, Chad -
LC AMENDMENT AND NAME CHANGE 2016-08-29 CHARACTOR CLUB, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-09-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-14
LC Amendment and Name Change 2017-01-09
DEBIT MEMO# 022847-F 2016-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State