Search icon

CHARLES & PETER, LLC

Company Details

Entity Name: CHARLES & PETER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Sep 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000229071
FEI/EIN Number 843117829
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

Agent

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

Manager

Name Role Address
BORJAS LAURA Manager 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 No data 10648 FONTAINLEBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 10648 FONTAINEBLEAU BLVD, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2022-04-29 10648 FONTAINEBLEAU BLVD, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 10648 FONTAINEBLEAU BLVD, MIAMI, FL 33172 No data
LC AMENDMENT 2020-11-03 No data No data
LC AMENDMENT 2019-10-24 No data No data

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 Feb 2025

Sources: Florida Department of State