Entity Name: | PR CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PR CHARTERS, 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: | 26 Feb 2014 (11 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: | L14000032511 |
FEI/EIN Number |
46-4954529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13123 E EMERALD COAST PKWY, SUITE B2 #112, INLET BEACH, FL, 32461, US |
Mail Address: | 13123 E EMERALD COAST PKWY, SUITE B2 #112, INLET BEACH, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINKERTON JOHN H | Authorized Member | 209 WEST 2ND BOX 327, FT WORTH, TX, 76102 |
ROMAIR JASON | Authorized Member | 13123 E EMERALD COAST PKWY, INLET BEACH, FL, 32461 |
BURKE M. TODD | Agent | 1732 W COUNTY HWY 30A, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 1732 W COUNTY HWY 30A, UNIT 102C, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 13123 E EMERALD COAST PKWY, SUITE B2 #112, INLET BEACH, FL 32461 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 13123 E EMERALD COAST PKWY, SUITE B2 #112, INLET BEACH, FL 32461 | - |
REINSTATEMENT | 2018-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | BURKE, M. TODD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-08 |
Florida Limited Liability | 2014-02-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State