Entity Name: | SOUTHERN GIRAFFES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN GIRAFFES 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: | 02 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2013 (12 years ago) |
Document Number: | L12000059243 |
FEI/EIN Number |
45-5181507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 south Prospect street, Crescent City, FL, 32112, US |
Mail Address: | 304 south Prospect street, Crescent City, FL, 32112, US |
ZIP code: | 32112 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYERS MICHELE K | Managing Member | 304 south Prospect street, Crescent City, FL, 32112 |
MYERS MAKAYLA R | Auth | 304 south Prospect street, Crescent City, FL, 32112 |
MYERS MICHELE K | Agent | 304 south Prospect street, Crescent city, FL, 32112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000034247 | PAMPERED HEARTS SOAP | ACTIVE | 2021-03-11 | 2026-12-31 | - | 304 S. PROSPECT ST, CRESCENT CITY, FL, 32112 |
G14000014186 | PAMPERED HEARTS SOAPS | EXPIRED | 2014-02-10 | 2019-12-31 | - | 223 S. BLVD OF PRESIDENTS, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 304 south Prospect street, Crescent City, FL 32112 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 304 south Prospect street, Crescent City, FL 32112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 304 south Prospect street, Crescent city, FL 32112 | - |
REINSTATEMENT | 2013-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State