Search icon

CHARLES MORRIS, LLC - Florida Company Profile

Company Details

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

CHARLES MORRIS, 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: 03 Oct 2023 (2 years ago)
Document Number: L23000456825
FEI/EIN Number NOT APPLICABLE

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

Address: 255 SHADY HOLLOW, CASSELBERRY, FL, 32707, US
Mail Address: 255 SHADY HOLLOW, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morris Charles Owne 255 SHADY HOLLOW, CASSELBERRY, FL, 32707
MORRIS CHARLES A Agent 255 SHADY HOLLOW, CASSELBERRY, FL, 32707

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS CHARLES MORRIS 4D2019-1729 2019-06-06 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-12446CF10A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Attorney General-W.P.B., State Attorney-Broward, Joseph David Coronato
Name CHARLES MORRIS, LLC
Role Appellee
Status Active
Representations Public Defender-P.B., Brian F. Greenwald, Public Defender-Broward
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED AS TO L. T. CASE NUMBER (172 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-06-07
Type Order
Subtype Order re Counsel
Description Counsel to advise of their representation on appea ~ The State has filed an appeal in this case. It appears from the Notice of Appeal that attorney Brian Greenwald is counsel of record for the defendant in the circuit court. Florida Rule of Appellate Procedure 9.140(d)(1)(E) provides: "In non-publicly funded defense and state appeals, retained appellate counsel shall file a notice of appearance in the appellate court, or defense counsel of record shall file a motion to withdraw in the appellate court, with service on the defendant, that states what the defendant's legal representation on appeal, if any, is expected to be." Accordingly, it isORDERED that attorney Brian Greenwald shall have twenty (20) days to comply with Rule 9.140(d)(1)(E). All documents filed in this court shall be served on the Attorney General.
Docket Date 2019-07-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Brian Greenwald, Esq., is directed to comply within three (3) days from the date of this order, with this court’s June 7, 2019 order.
Docket Date 2019-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES MORRIS
Docket Date 2019-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 13, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2019-08-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/07/19
Docket Date 2020-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHARLES MORRIS
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s November 15, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2019-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES MORRIS
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s October 15, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES MORRIS
Docket Date 2019-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of State of Florida
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES MORRIS
Docket Date 2019-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (172 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State of Florida
Docket Date 2019-06-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter

Documents

Name Date
ANNUAL REPORT 2024-04-02
Florida Limited Liability 2023-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972989007 2021-05-20 0455 PPS 1135 Concert Way, Royal Palm Beach, FL, 33411-3122
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20597
Loan Approval Amount (current) 20597
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 Royal Palm Beach, PALM BEACH, FL, 33411-3122
Project Congressional District FL-20
Number of Employees 1
NAICS code 561740
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 -
Forgiveness Paid Date -
6504958800 2021-04-19 0455 PPP 1135 Concert Way, Royal Palm Beach, FL, 33411-3122
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20597
Loan Approval Amount (current) 20597
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 Royal Palm Beach, PALM BEACH, FL, 33411-3122
Project Congressional District FL-20
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20730.74
Forgiveness Paid Date 2021-12-14
8833478700 2021-04-08 0491 PPP 2225 SW 39th Dr Apt B, Gainesville, FL, 32607-4377
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-4377
Project Congressional District FL-03
Number of Employees 1
NAICS code 238220
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 Veteran
Forgiveness Amount 21045.33
Forgiveness Paid Date 2022-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State