Search icon

CHARLEMAGNE KAISER, LLC - Florida Company Profile

Company Details

Entity Name: CHARLEMAGNE KAISER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLEMAGNE KAISER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L19000107223
FEI/EIN Number 84-2231367

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

Address: 1 Brennan Circle, Poultney, VT, 05764, US
Mail Address: 1 Brennan Circle, Poultney, VT, 05764, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHAKTA RAJ P Manager 12600 SR 60, VERO BEACH, FL, 32966
Gibson Leo J Auth 1 Brennan Circle, Poultney, VT, 05764
Bhakta Raj P Agent 12600 State Road 60, VERO BEACH, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107342 DRUNKEN MEATS ACTIVE 2020-08-20 2025-12-31 - 12600 HIGHWAY 60, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-17 - -
REGISTERED AGENT NAME CHANGED 2021-12-17 BALTHAZAR REX, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-26 12600 SR 60, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 12600 SR 60, VERO BEACH, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-25 12600 SR 60, VERO BEACH, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-05
REINSTATEMENT 2021-12-17
ANNUAL REPORT 2020-03-26
Florida Limited Liability 2019-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State