Entity Name: | ITS A CHARMED LIFE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ITS A CHARMED LIFE, 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. |
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: | 26 Feb 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000020411 |
FEI/EIN Number |
262037398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2223 N WESTSHORE BLVD, 146, TAMPA, FL, 33607, US |
Mail Address: | 2223 N WESTSHORE BLVD, 146, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ITS A CHARMED LIFE LLC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 262037398 | 2020-10-17 | ITS A CHARMED LIFE LLC | 15 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-10-17 |
Name of individual signing | JOSE LOPEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 452200 |
Sponsor’s telephone number | 8132059883 |
Plan sponsor’s address | 4815 W SAN RAFAEL ST, TAMPA, FL, 33629 |
Signature of
Role | Plan administrator |
Date | 2019-05-20 |
Name of individual signing | JOSE LOPEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 452900 |
Sponsor’s telephone number | 8132059883 |
Plan sponsor’s address | 4815 W SAN RAFAEL ST, TAMPA, FL, 33629 |
Signature of
Role | Plan administrator |
Date | 2018-06-26 |
Name of individual signing | JOSE E LOPEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 452900 |
Sponsor’s telephone number | 8132059883 |
Plan sponsor’s address | 4815 W SAN RAFAEL ST, TAMPA, FL, 33629 |
Signature of
Role | Plan administrator |
Date | 2017-07-25 |
Name of individual signing | JOSE E LOPEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 452900 |
Sponsor’s telephone number | 8132059883 |
Plan sponsor’s address | 4815 W SAN RAFAEL ST, TAMPA, FL, 33629 |
Signature of
Role | Plan administrator |
Date | 2016-07-26 |
Name of individual signing | JOSE LOPEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
OLIVERO PAULA | Managing Member | 2223 N WESTSHORE BLVD UNIT 146, TAMPA, FL, 33607 |
LOPEZ JOSE | Managing Member | 2223 N WESTSHORE BLVD UNIT 146, TAMPA, FL, 33607 |
OLIVERO PAULA | Agent | 2223 N WESTSHORE BLVD UNIT 146, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-16 | OLIVERO, PAULA | - |
REINSTATEMENT | 2021-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-08 | 2223 N WESTSHORE BLVD UNIT 146, TAMPA, FL 33607 | - |
CANCEL ADM DISS/REV | 2010-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-11 |
REINSTATEMENT | 2014-10-16 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-07-30 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State