Search icon

CHARITY'S CLOSET, LLC - Florida Company Profile

Company Details

Entity Name: CHARITY'S CLOSET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARITY'S CLOSET, 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: 06 Dec 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: L17000249512
FEI/EIN Number 82-3624897

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

Address: 1451 Dixie Way, Sanford, FL, 32771, US
Mail Address: 1451 Dixie Way, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CHARITY E Chief Executive Officer 1451 Dixie Way, Sanford, FL, 32771
JONES JERMAINE O Manager 1451 Dixie Way, Sanford, FL, 32771
JONES CHARITY E Agent 1451 Dixie Way, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038652 5 SISTERS LUXE ACTIVE 2020-04-06 2025-12-31 - 316 RACCOON STREET, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-03-31 CHARITY'S CLOSET, LLC -
REINSTATEMENT 2022-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 1451 Dixie Way, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 1451 Dixie Way, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-03-25 1451 Dixie Way, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2022-03-25 JONES, CHARITY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-17
LC Name Change 2022-03-31
REINSTATEMENT 2022-03-25
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State