Search icon

CHILDHOOD TREASURES, LLC - Florida Company Profile

Company Details

Entity Name: CHILDHOOD TREASURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHILDHOOD TREASURES, 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: 07 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jul 2023 (2 years ago)
Document Number: L12000033131
FEI/EIN Number 45-4897654

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

Address: 100 Jacquelyn Way, PENSACOLA, FL, 32505, US
Mail Address: 100 Jacquelyn Way, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS R. LARRY Managing Member 10 Star Lake Drive, PENSACOLA, FL, 32507
MORRIS LYNN Managing Member 10 Star Lake Drive, PENSACOLA, FL, 32507
DESA ABIGAIL M Managing Member 5812 Abba Lane, PENSACOLA, FL, 32526
Morris Katherine L Manager 28 Dorado Beach East, Dorado, OC, 00646
DeSa Abigail M Agent 5812 Abba Lane, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Morris, Abigail L -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 100 Jacquelyn Way, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2024-05-31 100 Jacquelyn Way, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 100 Jacquelyn Way, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-04 5812 Abba Lane, PENSACOLA, FL 32526 -
REINSTATEMENT 2023-07-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-23 DeSa, Abigail M -
LC AMENDMENT 2012-03-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-07-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-15
LC Amendment 2012-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State