Search icon

CHARAH 3 LLC - Florida Company Profile

Company Details

Entity Name: CHARAH 3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARAH 3 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: 04 Sep 2013 (12 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L13000124669
FEI/EIN Number NOT APPLICABLE

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

Address: 115 N Caicos Dr., Port St. Joe, FL, 32456, US
Mail Address: 115 N Caicos Dr., Port St. Joe, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Childs Sally Managing Member 115 N Caicos Dr., Port St. Joe, FL, 32456
Childs Sally Agent 115 N Caicos Dr., Port St. Joe, FL, 32456

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 115 N Caicos Dr., Port St. Joe, FL 32456 -
CHANGE OF MAILING ADDRESS 2023-01-06 115 N Caicos Dr., Port St. Joe, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 115 N Caicos Dr., Port St. Joe, FL 32456 -
REGISTERED AGENT NAME CHANGED 2022-02-25 Childs, Sally -
REINSTATEMENT 2022-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-01-06
REINSTATEMENT 2022-02-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State