Search icon

CHARLES COX LLC - Florida Company Profile

Company Details

Entity Name: CHARLES COX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES COX 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: 26 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: L15000146556
FEI/EIN Number 47-5207944

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

Address: 860 PANAMA CT, Unit 205, MARCO ISLAND, FL, 34146, US
Mail Address: PO BOX 192, MARCO ISLAND, FL, 34146, US
ZIP code: 34146
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX CHARLES Authorized Member 860 PANAMA CT, Unit 205, MARCO ISLAND, FL, 34146
ALPHA BUSINESS & ACCOUNTING SERVICE INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 860 PANAMA CT, Unit 205, MARCO ISLAND, FL 34146 -
LC NAME CHANGE 2015-11-02 CHARLES COX LLC -

Court Cases

Title Case Number Docket Date Status
THEODORE BERMAN VS CHARLES COX, JEAN COX, KAY MORRIS et al. 4D2014-1757 2014-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10023763 (18)

Parties

Name THEODORE BERMAN
Role Appellant
Status Active
Representations Heather Anne Zardus, Jennifer S. Carroll
Name JEAN COX
Role Appellee
Status Active
Name CHARLES COX LLC
Role Appellee
Status Active
Representations Mark G. DiCowden, RONALD ROTH
Name JOHN W. MORRIS
Role Appellee
Status Active
Name THE ZEAL BUILDING GROUP, LLC
Role Appellee
Status Active
Name KAY MORRIS LLC
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-07-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that appellant's June 11, 2014, Motion to Treat Notice of Appeal as Petition for Writ of Certiorari is denied; further, ORDERED that this case is dismissed for lack of jurisdiction. The February 26, 2014, non-final order for which review is sought is not appealable. Irreparable harm for certiorari jurisdiction is lacking. Additionally, even if the order was subject to certiorari review, review was not sought within the jurisdictional time limit. Fla. R. App. P. 9.100(c). A motion for rehearing directed at a non-final order does not toll rendition. Wagner v. Bieley, Wagner & Assocs., Inc., 263 So. 2d 1 (Fla. 1972); E-Z Marine Supply, Inc. v. Wachovia Commerical Mortg., Inc., 875 So. 2d 729, 730 (Fla. 4th DCA 2004); further, ORDERED that appellees' July 11, 2014, Agreed Third Motion for Extension of Time to Respond is denied as moot.
Docket Date 2014-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO TREAT NOA AS PETITION (DENIED 7/18/14)
On Behalf Of CHARLES COX
Docket Date 2014-07-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' agreed second motion for extension filed July 1, 2014, is granted, and the time for filing a response to petitioner's motion to treat notice of appeal as petition of writ of certiorari is hereby extended through and including July 11, 2014.
Docket Date 2014-07-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHARLES COX
Docket Date 2014-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO TREAT NOA AS PETITION
On Behalf Of CHARLES COX
Docket Date 2014-06-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' agreed motion for extension filed June 23, 2014, is granted, and the time for filing a response to petitioner's motion to treat notice of appeal as petition of writ of certiorari is hereby extended through and including July 1, 2014.
Docket Date 2014-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO TREAT NOA AS PETITION FOR WRIT OF CERT.
On Behalf Of CHARLES COX
Docket Date 2014-06-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TREAT NOA AS PETITION FOR WRIT OF CERT. (DENIED 7/18/14)
On Behalf Of THEODORE BERMAN
Docket Date 2014-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THEODORE BERMAN
Docket Date 2014-05-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THEODORE BERMAN
Docket Date 2014-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-29
LC Name Change 2015-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7088899001 2021-05-23 0491 PPS 305 Garden Oak Ct, Apopka, FL, 32703-4461
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4680
Loan Approval Amount (current) 4680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-4461
Project Congressional District FL-11
Number of Employees 1
NAICS code 611512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4694.3
Forgiveness Paid Date 2021-10-07
2819818800 2021-04-13 0491 PPP 305 Garden Oak Ct, Apopka, FL, 32703-4461
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4680
Loan Approval Amount (current) 4680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-4461
Project Congressional District FL-11
Number of Employees 1
NAICS code 611512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4697.18
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State