Search icon

CLOTHES CLOSET OF FORT MYERS, LLC

Company Details

Entity Name: CLOTHES CLOSET OF FORT MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 May 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jun 2011 (14 years ago)
Document Number: L11000058962
FEI/EIN Number 452321087
Address: 5530 Columbus Pike, Lewis Center, OH, 43035, US
Mail Address: 5530 Columbus Pike, Lewis Center, OH, 43035, US
Place of Formation: FLORIDA

Agent

Name Role Address
KYLE KEVIN A Agent 1380 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL, 33919

Manager

Name Role Address
SHOFFLER GLENN A Manager 13176 Silver Thorn Loop, North Ft Myers, FL, 33903
HELD DONALD J Manager 13210 Seaside Harbor dr, North Fort Myers, FL, 33903
Shoffler Pam Manager 13176 Silver Thorn Loop, North Fort Myers, FL, 33903
Held Janet Manager 13210 Seaside Harbor dr, North Fort Myers, FL, 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042605 CLOTHES MENTOR EXPIRED 2012-05-07 2017-12-31 No data 1613 ORCHID BLVD., UNIT 303, CAPE CORAL, FL, 33904
G11000047999 CLOTHES MENTOR EXPIRED 2011-05-19 2016-12-31 No data 295 MULADORE DRIVE, POWELL, OH, 43065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 5530 Columbus Pike, Lewis Center, OH 43035 No data
CHANGE OF MAILING ADDRESS 2025-01-22 5530 Columbus Pike, Lewis Center, OH 43035 No data
REGISTERED AGENT NAME CHANGED 2025-01-22 KYLE, KEVIN A No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 1380 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 5530 Columbus Pike, Lewis Center, OH 43035 No data
CHANGE OF MAILING ADDRESS 2017-01-09 5530 Columbus Pike, Lewis Center, OH 43035 No data
LC NAME CHANGE 2011-06-23 CLOTHES CLOSET OF FORT MYERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State