Search icon

CHARLES & PETER, LLC - Florida Company Profile

Company Details

Entity Name: CHARLES & PETER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES & PETER, 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: 10 Sep 2019 (6 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: L19000229071
FEI/EIN Number 843117829

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

Address: 10648 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
Mail Address: 10648 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORJAS LAURA Manager 10648 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
BORJAS LAURA Agent 10648 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103373 MARACAIBO CLUB EXPIRED 2019-09-20 2024-12-31 - 10648 FONTAINLEBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 10648 FONTAINEBLEAU BLVD, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-04-29 10648 FONTAINEBLEAU BLVD, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 10648 FONTAINEBLEAU BLVD, MIAMI, FL 33172 -
LC AMENDMENT 2020-11-03 - -
LC AMENDMENT 2019-10-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-05-05
AMENDED ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2021-03-23
LC Amendment 2020-11-03
ANNUAL REPORT 2020-06-30
LC Amendment 2019-10-24
Florida Limited Liability 2019-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State