Search icon

CROMPTON CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: CROMPTON CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROMPTON CHARTERS, 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: 28 Sep 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L99000006212
FEI/EIN Number 650950294

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

Address: 1260 S. FEDERAL HIGHWAY, 101, BOYNTON BEACH, FL, 33435
Mail Address: 1260 S. FEDERAL HIGHWAY, 101, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROMPTON JOHN Manager 3500 POLO DRIVE, GULFSTREAM, FL, 33483
BEAUMONT KIM H Agent 1260 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 1260 S. FEDERAL HIGHWAY, 101, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2005-05-02 BEAUMONT, KIM H -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 1260 S. FEDERAL HIGHWAY, 101, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2005-05-02 1260 S. FEDERAL HIGHWAY, 101, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 2004-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-02-03
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State