Search icon

CHARMING COMFORTS, LLC - Florida Company Profile

Company Details

Entity Name: CHARMING COMFORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARMING COMFORTS, 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: 27 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2011 (13 years ago)
Document Number: L10000100804
FEI/EIN Number 273625669

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

Mail Address: 2551 Welaunee Blvd., TALLAHASSEE, FL, 32308, US
Address: 2551 Welaunee Blvd., Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIVER KAREN H Manager 2551 Welaunee Blvd., TALLAHASSEE, FL, 32308
Harper Gus Agent 1300 THOMASWOOD DRIVE, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104830 SIMPLY NESTING EXPIRED 2010-11-16 2015-12-31 - 1355 MARKET STREET, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 Harper, Gus -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 2551 Welaunee Blvd., Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2015-05-21 2551 Welaunee Blvd., Tallahassee, FL 32308 -
REINSTATEMENT 2011-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State