Entity Name: | CHARITY FOR CHANGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Mar 2008 (17 years ago) |
Date of dissolution: | 29 Dec 2016 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Dec 2016 (8 years ago) |
Document Number: | L08000024264 |
FEI/EIN Number | 262139488 |
Address: | 10681 Airport Road, Suite 23, NAPLES, FL, 34109, US |
Mail Address: | 10681 Airport Road, Suite 23, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CLASP INC. | Agent |
Name | Role | Address |
---|---|---|
CONLEY KAREN B | President | 10681 Airport Road, Suite 23, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08198900279 | CHARITY FOR CHANGE | EXPIRED | 2008-07-16 | 2013-12-31 | No data | 206 RIDGE DRIVE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-12-29 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS N17000000483. CONVERSION NUMBER 300000167893 |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-25 | 10681 Airport Road, Suite 23, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-25 | 10681 Airport Road, Suite 23, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-02-10 |
ANNUAL REPORT | 2009-04-22 |
Florida Limited Liability | 2008-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State