Search icon

LIVE A CHARMED LIFE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LIVE A CHARMED LIFE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE A CHARMED LIFE ENTERPRISES, 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: 25 Sep 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000197611
FEI/EIN Number 822984988

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

Address: 3325 SILVERLAKE DRIVE., PALATKA, FL, 32177, US
Mail Address: 109 AZALEA CIR., PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA GREGORY A Authorized Member 109 AZALEA CIR., PALATKA, FL, 32177
Gregory Peralta A Agent 3325 SilverLake Drive, Palatka, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038333 CHARMED FLEET EXPIRED 2018-03-22 2023-12-31 - 3325 SILVER LAKE DRIVE, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-25 3325 SilverLake Drive, A, Palatka, FL 32177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 Gregory , Peralta Armando -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 3325 SILVERLAKE DRIVE., PALATKA, FL 32177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000421796 TERMINATED 1000000898965 PUTNAM 2021-08-16 2041-08-18 $ 20,607.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000144364 TERMINATED 1000000882108 PUTNAM 2021-03-29 2041-03-31 $ 15,803.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000748846 TERMINATED 1000000847984 PUTNAM 2019-11-07 2039-11-13 $ 4,928.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2020-07-25
REINSTATEMENT 2018-10-18
Florida Limited Liability 2017-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State