Search icon

PR CHARTERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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