Search icon

SOLD CHARLOTTE INSURANCE AGENCY LLC - Florida Company Profile

Company Details

Entity Name: SOLD CHARLOTTE INSURANCE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLD CHARLOTTE INSURANCE AGENCY 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: 07 Oct 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: L14000156792
FEI/EIN Number 47-2139814

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

Address: 3401 TAMIAMI TRAIL N, SUITE 210, NAPLES, FL, 34103, US
Mail Address: 3401 TAMIAMI TRAIL N, SUITE 210, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kastroll William Auth 3401 Tamiami Trail N, Naples, FL, 34103
HUBER PAUL Manager 3401 TAMIAMI TRAIL N, SUITE 210, NAPLES, FL, 34103
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 3401 TAMIAMI TRAIL N, SUITE 210, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2022-09-02 3401 TAMIAMI TRAIL N, SUITE 210, NAPLES, FL 34103 -
LC AMENDMENT AND NAME CHANGE 2022-09-02 SOLD CHARLOTTE INSURANCE AGENCY LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2020-05-08 - -
REGISTERED AGENT NAME CHANGED 2020-05-08 CT CORPORATION SYSTEM -
LC NAME CHANGE 2014-11-10 CHARLOTTE INSURANCE AGENCY, LLC -

Documents

Name Date
LC Amendment and Name Change 2022-09-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-20
CORLCRACHG 2020-05-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State