Search icon

PAUL CHARLES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PAUL CHARLES, 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: 04 Apr 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L22000161046
FEI/EIN Number 88-1574389

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

Address: 3001 NW 48TH AVE, APT 234, LAUDERDALE LAKES, FL, 33313
Mail Address: 3001 NW 48TH AVE, APT 234, LAUDERDALE LAKES, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES PAUL Authorized Representative 3001 NW 48TH AVE, APT 234, LAUDERDALE LAKES, FL, 33313
CHARLES PAUL Agent 3001 NW 48TH AVE, LAUDERDALE LAKES, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
PAUL CHARLES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-0525 2023-02-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CF003225A

Parties

Name PAUL CHARLES, LLC
Role Appellant
Status Active
Name Hon. Scott Suskauer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Luke Robert Napodano

Docket Entries

Docket Date 2024-03-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's October 16, 2023 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2023-09-28
Type Order
Subtype Order
Description ORDERED that, upon consideration of the State's September 22, 2023 response, Appellant's September 18, 2023 omnibus motion to discharge appointed counsel, strike initial brief, and file pro se brief is granted in part and denied in part. The request to discharge the public defender as counsel for Appellant is granted, and the Office of the Public Defender, Fifteenth Judicial Circuit, is withdrawn as counsel for appellant in the above-styled cause;. The request to strike the initial brief with leave to file a pro se initial brief is denied. Appellant may file a reply brief within twenty-seven (27) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-01-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2023-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Paul Charles
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-11
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's October 10, 2023 reply to response is stricken as unauthorized.
View View File
Docket Date 2023-10-10
Type Response
Subtype Reply
Description Reply to Appellant's Response Objecting to Striking Counsel's Initial Brief
On Behalf Of Paul Charles
Docket Date 2023-09-22
Type Response
Subtype Response
Description RESPONSE TO OMNIBUS MOTION TO DISCHARGE APPOINTED COUNSEL, STRIKE INITIAL BRIEF, AND FILE PRO SE BRIEF
On Behalf Of State of Florida
Docket Date 2023-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description OMNIBUS MOTION TO DISCHARGE APPOINTED COUNSEL, STRIKE INITIAL BRIEF, AND FILE PRO SE BRIEF
Docket Date 2023-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paul Charles
Docket Date 2023-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paul Charles
Docket Date 2023-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/25/2023.
Docket Date 2023-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/26/2023
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paul Charles
Docket Date 2023-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paul Charles
Docket Date 2023-05-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/25/2023
Docket Date 2023-04-26
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 2,875 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paul Charles
Docket Date 2023-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,875 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Non Summary
On Behalf Of Paul Charles
PAUL CHARLES VS STATE OF FLORIDA 4D2021-1447 2021-04-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CF003225AXXXMB

Parties

Name PAUL CHARLES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Luke Robert Napodano, Attorney General-W.P.B.
Name Hon. Scott Suskauer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2021-09-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2021-09-01
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court’s order denying appellant’s Florida Rule of Criminal Procedure 3.850 motion should not be remanded to the trial court for an evidentiary hearing or for the attachment of records conclusively refuting the claim(s). Further,ORDERED that the response shall be limited to Ground five (5) of appellant’s motion (R. 115).ORDERED that appellant may file a reply within twenty (20) days of service of the response.
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paul Charles
Docket Date 2021-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-04-27
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2022-01-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
PAUL CHARLES VS STATE OF FLORIDA 4D2021-1438 2021-04-20 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CF003225AXXX

Parties

Name PAUL CHARLES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 6, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Paul Charles
Docket Date 2021-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that within ten (10) days of service of this order, petitioner shall show cause why this proceeding should not be dismissed as moot because the online docket reflects that the court ruled on the motions at issue on April 12, 2021.
Docket Date 2021-04-26
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2021-04-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-04-20
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Paul Charles
Docket Date 2021-04-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Paul Charles
PAUL CHARLES VS STATE OF FLORIDA SC2018-1555 2018-09-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CF003225AXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-1038

Parties

Name PAUL CHARLES, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Luke R. Napodano, Celia Terenzio
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-10-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2018-10-01
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within five days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-09-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Paul Charles
View View File
Docket Date 2018-09-17
Type Event
Subtype No Fee Required
Description No Fee Required ~ Declared indigent in previous case
Docket Date 2018-09-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-09-12
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-09-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Paul Charles
View View File
PAUL CHARLES VS STATE OF FLORIDA 4D2018-1038 2018-03-29 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CF003225A

Parties

Name PAUL CHARLES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Luke Robert Napodano
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1555
Docket Date 2018-09-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1555
Docket Date 2018-09-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Paul Charles
Docket Date 2018-09-12
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ The motion for rehearing is denied. The comments were not objected to and would have to constitute fundamental error to be raised on appeal. As they did not constitute fundamental error, counsel was not ineffective for failing to raise them as an issue. Rutherford v. Moore, 774 So. 2d 637 (Fla. 2000).
Docket Date 2018-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR ISSUANCE OF A WRITTEN OPINION"
On Behalf Of Paul Charles
Docket Date 2018-07-16
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the March 29, 2018 petition for ineffective assistance of counsel is denied.WARNER, CIKLIN and CONNER, JJ., concur.
Docket Date 2018-07-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-25
Type Response
Subtype Reply to Response
Description Reply to Response ~ (CORRECTED)
On Behalf Of Paul Charles
Docket Date 2018-05-25
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Paul Charles
Docket Date 2018-05-09
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2018-04-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-04-04
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2018-03-29
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2018-03-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Paul Charles
Docket Date 2018-03-29
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition - Ineffective Assistance of Counsel
On Behalf Of Paul Charles

Documents

Name Date
ANNUAL REPORT 2023-04-14
Florida Limited Liability 2022-04-04

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15832
Current Approval Amount:
15832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15958.66
Date Approved:
2020-07-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20417
Current Approval Amount:
20417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20721.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State