Search icon

CHARIS CAMPBELL, LLC - Florida Company Profile

Company Details

Entity Name: CHARIS CAMPBELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARIS CAMPBELL, 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: 02 Sep 2016 (9 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L16000165586
FEI/EIN Number 81-4997224

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

Address: 5030 78th Ave Suite 13, Pinellas Park, FL, 33781, US
Mail Address: 5030 78th Ave Suite 13, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Charis Manager 5030 78th Ave Suite 13, Pinellas Park, FL, 33781
CAMPBELL CHARIS Agent 5030 78th Ave Suite 13, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
REINSTATEMENT 2020-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 5030 78th Ave Suite 13, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2020-07-22 5030 78th Ave Suite 13, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2020-07-22 CAMPBELL, CHARIS -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 5030 78th Ave Suite 13, Pinellas Park, FL 33781 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-01-09 CHARIS CAMPBELL, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-07-22
ANNUAL REPORT 2017-01-17
LC Name Change 2017-01-09
Florida Limited Liability 2016-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State