Search icon

SWEET CHAREE GALLERY, LLC - Florida Company Profile

Company Details

Entity Name: SWEET CHAREE GALLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET CHAREE GALLERY, 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: 21 Jul 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Oct 2024 (5 months ago)
Document Number: L17000156815
FEI/EIN Number 06-0660077

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

Address: 2106 BOUQUET CT, APT. 302, ORLANDO, FL, 32807, US
Mail Address: 2106 BOUQUET CT, APT. 302, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ CHAREE C Authorized Member 2106 BOUQUET CT. APT. 302, ORLANDO, FL, 32807
ORTIZ JOSE F Authorized Member 2106 BOUQUET CT. APT. 302, ORLANDO, FL, 32807
ORTIZ CHAREE C Agent 2106 BOUQUET CT., ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052393 SWEET CHAREE GALLERY ACTIVE 2024-04-18 2029-12-31 - 2106 BOUQUET CT. APT. 302, ORLANDO, FL, 32807
G18000113712 SWEET CHAREE GALLERY EXPIRED 2018-10-19 2023-12-31 - 2106 BOUQUET CT. APT. 302, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-10-07 SWEET CHAREE GALLERY, LLC -
LC NAME CHANGE 2018-02-26 FERMATA STUDIOS LLC -

Documents

Name Date
LC Name Change 2024-10-07
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-07
LC Name Change 2018-02-26
Florida Limited Liability 2017-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State