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. |
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 |
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 |
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 | - | - |
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