Search icon

CHARITY CHICS, LLC - Florida Company Profile

Company Details

Entity Name: CHARITY CHICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARITY CHICS, 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: 31 Jan 2012 (13 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L12000028199
FEI/EIN Number 611677081

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

Address: 3030 N. Rocky Point St. West, TAMPA, FL, 33607, US
Mail Address: 3030 N. Rocky Point St West, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLMAN KAREN Manager 3030 N. Rocky Point St West, TAMPA, FL, 33607
GILLMAN KAREN Agent 3030 N. Rocky Pt. St West, TAMPA, FL, 33607
FORD LISA K Manager 4021 WEST PALMIRA AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 3030 N. Rocky Point St. West, 150, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-04-09 3030 N. Rocky Point St. West, 150, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 3030 N. Rocky Pt. St West, 150, TAMPA, FL 33607 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State