Entity Name: | WHYNOTAPPAREL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHYNOTAPPAREL, 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: | 07 Oct 2011 (14 years ago) |
Date of dissolution: | 27 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2017 (7 years ago) |
Document Number: | L11000115243 |
FEI/EIN Number |
453589127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9104 francis Run Ct, Glen Allen, VA, 23060, US |
Mail Address: | 9104 Francis Run Ct, Glen Allen, VA, 23060, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPACKMAN CHRISHAWN | Managing Member | 9104 Francis Run Ct, Glen Allen, VA, 23060 |
SPACKMAN CHRISHAWN | Agent | 2765 Via Cipriani St, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-14 | 9104 francis Run Ct, Glen Allen, VA 23060 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | SPACKMAN, CHRISHAWN | - |
REINSTATEMENT | 2016-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-14 | 9104 francis Run Ct, Glen Allen, VA 23060 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 2765 Via Cipriani St, 1221B, Clearwater, FL 33764 | - |
LC AMENDMENT AND NAME CHANGE | 2013-05-06 | WHYNOTAPPAREL, LLC | - |
LC NAME CHANGE | 2012-02-27 | OPENMINZ, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-04-07 |
AMENDED ANNUAL REPORT | 2014-06-04 |
ANNUAL REPORT | 2014-01-04 |
LC Amendment and Name Change | 2013-05-06 |
AMENDED ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2013-04-11 |
LC Name Change | 2012-02-27 |
ANNUAL REPORT | 2012-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State