Search icon

CHARLES LEWIS, LLC - Florida Company Profile

Company Details

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

CHARLES LEWIS, 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: 22 Jan 2024 (a year ago)
Document Number: L24000039160
Address: 3225 MCLEOD DR, SUITE 100, LAS VEGAS, NV, 89121, US
Mail Address: 3225 MCLEOD DR, SUITE 100, LAS VEGAS, NV, 89121, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS CHARLES Manager 3225 MCLEOD DR, SUITE 100, LAS VEGAS, NV, 89121
ANDERSON REGISTERED AGENTS, INC. Agent -

Court Cases

Title Case Number Docket Date Status
CHARLES LEWIS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-2522 2024-11-27 Open
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
16-CF-09138

Parties

Name CHARLES LEWIS, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CHARLES LEWIS
Docket Date 2024-12-19
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of CHARLES LEWIS
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of CHARLES LEWIS
CHARLES LEWIS VS STATE OF FLORIDA 2D2019-0004 2019-01-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CF-9138

Parties

Name CHARLES LEWIS, LLC
Role Appellant
Status Active
Representations JEFFREY SULLIVAN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations LINSEY SIMS - BOHNENSTIEHL, A.A.G., Attorney General, Tampa
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHARLES LEWIS
Docket Date 2020-06-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2020-03-31
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 STATE OF FLORIDA
Docket Date 2020-01-31
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 STATE OF FLORIDA
Docket Date 2020-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-12-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES LEWIS
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 31, 2019.
Docket Date 2019-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES LEWIS
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served December 16, 2019.
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES LEWIS
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 25, 2019.
Docket Date 2019-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES LEWIS
Docket Date 2019-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 22, 2019.
Docket Date 2019-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES LEWIS
Docket Date 2019-09-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ ***VACATED***(see 09/19/19 ord)Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-06-20
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Jeffrey R. Sullivan is substituted as Appellant's counsel of record and Special Assistant Public Defender Keith W. Upson is relieved of further appellate responsibilities.
Docket Date 2019-06-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of CHARLES LEWIS
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES LEWIS
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES LEWIS
Docket Date 2019-05-30
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO - 276 PAGES
Docket Date 2019-01-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER FINDING DEFENDANT INSOLVENT FOR PURPOSES OF APPEAL
On Behalf Of POLK CLERK
Docket Date 2019-01-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-01-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2019-01-02
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the circuit court or a certificate of indigency from the circuit court clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
Docket Date 2019-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES LEWIS

Documents

Name Date
Florida Limited Liability 2024-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6315998704 2021-04-03 0491 PPS 12 Commerce Dr Ste B, Destin, FL, 32541-2324
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16003
Loan Approval Amount (current) 16003
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-2324
Project Congressional District FL-01
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16217.4
Forgiveness Paid Date 2022-08-11

Date of last update: 01 May 2025

Sources: Florida Department of State