Entity Name: | CHARCOAL WORKS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARCOAL WORKS, L.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. |
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: | 22 Oct 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L99000007071 |
FEI/EIN Number |
650963626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 NORTH OCEAN BLVD., 12, POMPANO BEACH, FL, 33062 |
Mail Address: | 90 MAPLE SPRINGS RD., BURNSVILLE, NC, 28714 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHURCH GLENDA | Managing Member | 520 NORTH OCEAN BLVD., # 12, POMPANO BEACH, FL, 33062 |
SIEG JESSE | Manager | 1704 PATRICK THOMAS CT., N. LAS VEGAS, NV, 89086 |
CHURCH GLENDA | Agent | 520 N. OCEAN BLVD., POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-09 | 520 NORTH OCEAN BLVD., 12, POMPANO BEACH, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-16 | 520 NORTH OCEAN BLVD., 12, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-16 | 520 N. OCEAN BLVD., 12, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-29 | CHURCH, GLENDA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-03-16 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-07-23 |
ANNUAL REPORT | 2001-01-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State