Search icon

CHAREN, L.C. - Florida Company Profile

Company Details

Entity Name: CHAREN, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAREN, L.C. 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: 29 Mar 1996 (29 years ago)
Date of dissolution: 18 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L96000000392
FEI/EIN Number 650660755

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

Address: 9440 SEA TURTLE LANE, PLANTATION, FL, 33324, US
Mail Address: P.O. Box 551207, FORT LAUDERDALE, FL, 33355, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBOLEWSKI CHARLES J Manager 9440 SEA TURTLE LANE, PLANTATION, FL, 33324
SOBOLESKI KEVIN C Managing Member 1721 SW 54 TERRACE, PLANTATION, FL, 33317
LAHMAN KRISTEN Managing Member 11000 SW 25 ST., DAVIE, FL, 33324
SOBOLEWSKI KIRK P Managing Member 1050 SW 93 AVE., PLANTATION, FL, 33324
SOBOLEWSKI KAREN Managing Member 9440 SEA TURTLE LANE, PLANTATION, FL, 33324
HACKNEY ROBERT C Agent 11382 PROSPERITY FARMS RD., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-03 9440 SEA TURTLE LANE, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2013-04-29 9440 SEA TURTLE LANE, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 11382 PROSPERITY FARMS RD., #228, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 1999-01-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State