Search icon

CHARLOTTE RACING STABLE LLC - Florida Company Profile

Company Details

Entity Name: CHARLOTTE RACING STABLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLOTTE RACING STABLE 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: 09 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000117113
FEI/EIN Number 83-0610911

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

Address: 221 West Hallandale Beach, Hallandale Beach, FL, 33009, US
Mail Address: 221 West Hallandale Beach, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON JOSE M Manager 7428 SW 189TH TERR, CUTLER BAY, FL, 33157
CARTAYA EDUARDO Manager 2926 Cascada Isles Way, Hollywood, FL, 33024
Cartaya Eduardo Agent 2926 Cascada Isles Way, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 221 West Hallandale Beach, Office 210, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-04-14 221 West Hallandale Beach, Office 210, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 2926 Cascada Isles Way, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2020-08-07 Cartaya, Eduardo -
REINSTATEMENT 2020-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-08-07
Florida Limited Liability 2018-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State