Search icon

WHYNOTAPPAREL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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