Search icon

CHANGING SPACES MOVE MANAGERS, LLC - Florida Company Profile

Company Details

Entity Name: CHANGING SPACES MOVE MANAGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANGING SPACES MOVE MANAGERS, 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: 30 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L14000168892
FEI/EIN Number 47-2242240

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

Address: 3271 64TH STREET SW, NAPLES, FL, 34105
Mail Address: 3271 64TH STREET SW, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS DONNA F Authorized Member 2890 66TH STREET SW, NAPLES, FL, 34105
OGDEN JEANNIE E Authorized Member 2713 66TH STREET SW, NAPLES, FL, 34105
MANHARDT STACY D Authorized Member 3271 64TH STREET SW, NAPLES, FL, 34105
OGDEN JEANNIE E Agent 2713 66TH STREET SW, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 OGDEN, JEANNIE E -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 2713 66TH STREET SW, NAPLES, FL 34105 -
REINSTATEMENT 2022-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2916787200 2020-04-16 0455 PPP 3271 64TH ST, NAPLES, FL, 34105-7325
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34105-7325
Project Congressional District FL-26
Number of Employees 3
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15079.58
Forgiveness Paid Date 2020-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State