Search icon

CHARLES C. FALKANGER, LLC - Florida Company Profile

Company Details

Entity Name: CHARLES C. FALKANGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES C. FALKANGER, 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: 22 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000115771
FEI/EIN Number 47-1428054

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

Address: 888 S. ANDREW AVE. #300, FT.LAUDERDALE, FL, 33316
Mail Address: 888 S. ANDREW AVE. #300, FT.LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALKANGER CHARLES C Member 888 S. ANDREW AVE. #300, FT.LAUDERDALE, FL, 33316
FALKANGER CHARLES C Agent 888 S. ANDREW AVE. #300, FT.LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 FALKANGER, CHARLES C -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-10-19
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-29
Florida Limited Liability 2014-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1931187800 2020-05-22 0455 PPP 888 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316-1034
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-1034
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21166.65
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State