Search icon

CHARTER COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: CHARTER COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Jul 1999 (26 years ago)
Date of dissolution: 16 Apr 2009 (16 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Apr 2009 (16 years ago)
Document Number: M99000001173
FEI/EIN Number 431659860

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

Address: 12405 POWERSCOURT DRIVE, ST LOUIS, MO, 63131
Mail Address: 12405 POWERSCOURT DRIVE, ST LOUIS, MO, 63131
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CHARTER COMMUNICATIONS, INC. Manager

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2009-04-16 - -
AMENDMENT 2005-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-26 12405 POWERSCOURT DRIVE, ST LOUIS, MO 63131 -
CHANGE OF MAILING ADDRESS 2002-04-26 12405 POWERSCOURT DRIVE, ST LOUIS, MO 63131 -
REINSTATEMENT 2000-11-01 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Court Cases

Title Case Number Docket Date Status
Marvin Moore, Appellant(s) v. Charter Communications, LLC/AIU Insurance Company and ESIS WC Claims, Appellee(s). 1D2024-0716 2024-03-19 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-003224MAM

Parties

Name Marvin Moore
Role Appellant
Status Active
Name CHARTER COMMUNICATIONS, LLC
Role Appellee
Status Active
Representations Mary Frances Nelson
Name AIU INSURANCE COMPANY
Role Appellee
Status Active
Name ESIS WC Claims
Role Appellee
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Marvin Moore
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Marvin Moore
Docket Date 2024-06-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Charter Communications, LLC
Docket Date 2024-04-08
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
Docket Date 2024-03-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service on opposing counsel
View View File
Docket Date 2024-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
LC Withdrawal 2009-04-16
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-03-09
Amendment 2005-10-14
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-21
Reg. Agent Change 2002-10-30
ANNUAL REPORT 2002-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304249394 0418800 2001-11-30 1681 KENNEDY CAUSEWAY, NORTH BAY VILLAGE, FL, 33141
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-11-30
Case Closed 2001-12-28

Related Activity

Type Complaint
Activity Nr 203571997
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 D04 I
Issuance Date 2001-12-10
Abatement Due Date 2002-01-29
Current Penalty 3375.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 D04 II
Issuance Date 2001-12-10
Abatement Due Date 2002-01-29
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State