Search icon

SOUTHERN CHARM EVENTS FL, LLC

Company Details

Entity Name: SOUTHERN CHARM EVENTS FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: L17000091477
FEI/EIN Number NOT APPLICABLE
Address: 16300 NW 180th St, Williston, FL, 32696, US
Mail Address: 16300 NW 180th St, Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Fortner MICHELLE Agent 16300 NW 180th St, Williston, FL, 32696

Manager

Name Role Address
Fortner MICHELLE Manager 16300 NW 180th St, Williston, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107654 SISTER'S PLACE ACTIVE 2018-10-02 2028-12-31 No data 20 NE 3RD STREET, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 16300 NW 180th St, Williston, FL 32696 No data
CHANGE OF MAILING ADDRESS 2018-04-30 16300 NW 180th St, Williston, FL 32696 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Fortner, MICHELLE No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 16300 NW 180th St, Williston, FL 32696 No data
LC DISSOCIATION MEM 2017-11-09 No data No data

Court Cases

Title Case Number Docket Date Status
Southern Charm Events, FL LLC, Appellant(s) v. Department of Business and Professional Regulation, Appellee(s). 1D2024-0301 2024-02-02 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2023052569

Parties

Name SOUTHERN CHARM EVENTS FL, LLC
Role Appellant
Status Active
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Joseph Yauger Whealdon, III, Brooke Elizabeth Adams
Name DBPR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Southern Charm Events, FL LLC
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; certified copy
On Behalf Of Southern Charm Events, FL LLC
Docket Date 2024-02-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
View View File
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Southern Charm Events, FL LLC
Docket Date 2024-02-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Southern Charm Events, FL LLC
Docket Date 2024-02-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
CORLCDSMEM 2017-11-09
Florida Limited Liability 2017-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State