Search icon

CSARLIE'S LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MAROSI KAROLY Z Manager 1811 WILEY STREET, HOLLYWOOD, FL, 33020
MAROSI KAROLY Z Agent 1811 WILEY STREET, HOLLYWOOD, FL, 33020

Fictitious Names

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

Events

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 - -

Documents

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