Entity Name: | CHARLOTTE HARBOR TOURS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARLOTTE HARBOR TOURS 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: | 28 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: | L13000122113 |
FEI/EIN Number |
46-3548338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1220 DRURY LANE, Englewood, FL, 34224, US |
Mail Address: | 1220 DRURY LANE, Englewood, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON ROSS | Managing Member | 1220 DRURY LANE, ENGLEWOOD, FL, 34224 |
ANDERSON ROSS | Agent | 1220 DRURY LANE, Englewood, FL, 34224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000087786 | SW FLORIDA BURIALS AT SEA | EXPIRED | 2013-09-04 | 2018-12-31 | - | 1220 DRURY LANE, ENGLEWOOD, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2015-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 1220 DRURY LANE, Englewood, FL 34224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 1220 DRURY LANE, Englewood, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 1220 DRURY LANE, Englewood, FL 34224 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | ANDERSON, ROSS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-11 |
REINSTATEMENT | 2015-04-22 |
Florida Limited Liability | 2013-08-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State