Search icon

SOUTHERN CHARM HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN CHARM HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CHARM HOME SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jul 2011 (14 years ago)
Document Number: L08000084553
FEI/EIN Number 263371194

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

Address: 402 Spring Valley Ln, Altamonte Springs, FL, 32714, US
Mail Address: 402 Spring Valley Ln, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ LAURIE Manager 402 Spring Valley Ln, Altamonte Springs, FL, 32714
SCHWARTZ LAURIE Secretary 402 Spring Valley Ln, Altamonte Springs, FL, 32714
SCHWARTZ LAURIE Treasurer 402 Spring Valley Ln, Altamonte Springs, FL, 32714
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025142 GENERAL HELPERS EXPIRED 2011-03-09 2016-12-31 - 25501 BRUFORD BLVD, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 402 Spring Valley Ln, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2019-04-29 402 Spring Valley Ln, Altamonte Springs, FL 32714 -
LC NAME CHANGE 2011-07-21 SOUTHERN CHARM HOUSE SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State