Search icon

CHARLES ANDERSON LLC - Florida Company Profile

Company Details

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

CHARLES ANDERSON 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: 10 Apr 2023 (2 years ago)
Document Number: L23000175494
FEI/EIN Number 92-3523054

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

Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: 5030 CHAMPION BLVD STE G11, 233, BOCA RATON, FL, 33496, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Harmony Auth 5030 CHAMPION BLVD STE G11, BOCA RATON, FL, 33496
Roberts David Agent 7901 4TH ST N, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-03-07 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-03-07 Roberts, David -

Court Cases

Title Case Number Docket Date Status
CHARLES ANDERSON VS STATE OF FLORIDA 5D2019-2101 2019-07-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2019-CF-000805-A

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Office of the Attorney General
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name CHARLES ANDERSON LLC
Role Appellant
Status Active
Representations Michael Mario Pirolo, Seminole Public Defender, Office of the Public Defender, Sean Kevin Gravel

Docket Entries

Docket Date 2019-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHARLES ANDERSON
Docket Date 2019-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES ANDERSON
Docket Date 2019-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 78 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-09-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of CHARLES ANDERSON
Docket Date 2019-07-25
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of State of Florida
Docket Date 2019-07-22
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of CHARLES ANDERSON
Docket Date 2019-07-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-07-19
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS IF 19-2101 & 19-2093 SHOULD CONSOLIDATE OR TRAVEL TOGETHER
Docket Date 2019-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/18/19
On Behalf Of CHARLES ANDERSON
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHARLES ANDERSON
CHARLES ANDERSON VS STATE OF FLORIDA 5D2019-2093 2019-07-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2019-CF-000054-A

Parties

Name CHARLES ANDERSON LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Michael Mario Pirolo, Sean Kevin Gravel, Seminole Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Robin A. Compton
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHARLES ANDERSON
Docket Date 2019-09-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHARLES ANDERSON
Docket Date 2019-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES ANDERSON
Docket Date 2019-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 78 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-09-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of CHARLES ANDERSON
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 9/26
Docket Date 2019-07-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-2101; SINGLE SET OF BRFS; SINGLE ROA
Docket Date 2019-07-25
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of State of Florida
Docket Date 2019-07-22
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of CHARLES ANDERSON
Docket Date 2019-07-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-07-19
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS IF 19-2101 & 19-2093 SHOULD CONSOLIDATE OR TRAVEL TOGETHER
Docket Date 2019-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/18/19
On Behalf Of CHARLES ANDERSON
Docket Date 2019-07-18
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHARLES ANDERSON VS STATE OF FLORIDA 2D2016-0300 2016-01-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
82-CF-009237, 82-CF-009238

Parties

Name CHARLES ANDERSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations WENDY BUFFINGTON, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHARLES ANDERSON
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-02-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-01-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-01-25
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES ANDERSON
Docket Date 2016-01-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2024-03-07
Florida Limited Liability 2023-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3594768605 2021-03-17 0455 PPP 1330 SW 88th Ave, Pembroke Pines, FL, 33025-3375
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20545
Loan Approval Amount (current) 20545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-3375
Project Congressional District FL-25
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20695.66
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State