Search icon

FLORIDA CHARMS RENTALS, LLC

Company Details

Entity Name: FLORIDA CHARMS RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Nov 2017 (7 years ago)
Date of dissolution: 20 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: L17000235087
FEI/EIN Number 82-2568686
Address: 353 bay circle drive, Santa Rosa beach, FL 32459
Mail Address: 353 bay circle drive, Santa Rosa beach, FL 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA CHARMS RENTALS, LLC 401(K) 2023 822568686 2024-09-13 FLORIDA CHARMS RENTALS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721199
Sponsor’s telephone number 4097794279
Plan sponsor’s address 4507 FURLING LANE, UNIT 207, DESTIN, FL, 32541

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
FLORIDA CHARMS RENTALS, LLC 401(K) 2022 822568686 2023-09-19 FLORIDA CHARMS RENTALS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721199
Sponsor’s telephone number 4097794279
Plan sponsor’s address 4507 FURLING LANE, UNIT 207, DESTIN, FL, 32541

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCMICHAEL & GRAY, PC Agent 543 HARBOR BLVD #102, SUITE 36, DESTIN, FL 32541

Authorized Member

Name Role Address
HOWARD, JONATHAN Authorized Member 353 bay circle drive, Santa Rosa beach, FL 32459
HOWARD, RIZZETE Authorized Member 353 bay circle, Santa Rosa beach, FL 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 353 bay circle drive, Santa Rosa beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2021-02-01 353 bay circle drive, Santa Rosa beach, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 543 HARBOR BLVD #102, SUITE 36, DESTIN, FL 32541 No data
LC AMENDMENT AND NAME CHANGE 2019-10-29 FLORIDA CHARMS RENTALS, LLC No data
REGISTERED AGENT NAME CHANGED 2019-10-29 MCMICHAEL & GRAY, PC No data
LC AMENDMENT AND NAME CHANGE 2019-10-03 FLORIDA CHARMS VACATION RENTALS & REALTY LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-20
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-29
LC Amendment and Name Change 2019-10-29
LC Amendment and Name Change 2019-10-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-14
Florida Limited Liability 2017-11-14

Date of last update: 18 Jan 2025

Sources: Florida Department of State