Search icon

CHARLES CARTER LLC - Florida Company Profile

Company Details

Entity Name: CHARLES CARTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES CARTER 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: 26 Sep 2019 (6 years ago)
Document Number: L19000243349
FEI/EIN Number NOT APPLICABLE

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

Address: 4021 Florence St, Pace, FL, 32571, US
Mail Address: 4021 Florence St, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER CHARLES WIII Manager 4021 Florence St, Pace, FL, 32571
CARTER CHARLES WIII Agent 4021 Florence St, Pace, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 4021 Florence St, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2022-04-22 4021 Florence St, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 4021 Florence St, Pace, FL 32571 -

Court Cases

Title Case Number Docket Date Status
CHARLES CARTER VS PEYTON C. GRINNELL, AS SHERIFF OF LAKE COUNTY FLORIDA 5D2023-2508 2023-08-07 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CA-002346-A

Parties

Name CHARLES CARTER LLC
Role Appellant
Status Active
Name Peyton C. Grinnell, Sheriff
Role Appellee
Status Active
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 23 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERT OF SVC 08/22/23
On Behalf Of Charles Carter
Docket Date 2023-08-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 08/09 ORDER; CERT OF SVC 08/15/23
On Behalf Of Charles Carter
Docket Date 2023-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS
Docket Date 2023-08-07
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ENVELOPE 8/3/23
On Behalf Of Charles Carter
Docket Date 2023-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-07
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
Florida Limited Liability 2019-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5845759004 2021-05-22 0491 PPS 3534 Sandy Branch Ct, Middleburg, FL, 32068-8409
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15833
Loan Approval Amount (current) 15833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-8409
Project Congressional District FL-04
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7583068806 2021-04-21 0491 PPP 3534 Sandy Branch Ct, Middleburg, FL, 32068-8409
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15833
Loan Approval Amount (current) 15833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-8409
Project Congressional District FL-04
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State