Entity Name: | CSARLIE'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CSARLIE'S 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Apr 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 May 2015 (10 years ago) |
Document Number: | L15000066467 |
FEI/EIN Number |
47-3777641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1811 WILEY STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1811 WILEY STREET, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAROSI KAROLY Z | Manager | 1811 WILEY STREET, HOLLYWOOD, FL, 33020 |
MAROSI KAROLY Z | Agent | 1811 WILEY STREET, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000089742 | TASTES OF EUROPE | ACTIVE | 2021-07-08 | 2026-12-31 | - | 1811 WILEY STREET, HOLLYWOOD, FL, 33020 |
G15000040319 | TASTES OF EUROPE | EXPIRED | 2015-04-22 | 2020-12-31 | - | 2022 NE 168TH STREET APT 3, NORTH MIAMI BEACH, FL, 33162 |
G15000039868 | CSARLIE'S LLC | EXPIRED | 2015-04-21 | 2020-12-31 | - | 2022 NE 168TH STREET APT 3, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-25 | MAROSI, KAROLY Z | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 1811 WILEY STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2015-10-12 | 1811 WILEY STREET, HOLLYWOOD, FL 33020 | - |
LC AMENDMENT | 2015-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
LC Amendment | 2015-05-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State