Search icon

DESTINED FOR CHANGE LLC - Florida Company Profile

Company Details

Entity Name: DESTINED FOR CHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINED FOR CHANGE 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: 03 Oct 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L19000250518
FEI/EIN Number 82-0623882

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

Address: 2094 W Busch Blvd, TAMPA, FL, 33612, US
Mail Address: 2094 W Busch Blvd, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS CHAVARRA Manager 2094 W Busch Blvd, TAMPA, FL, 33612
SIMMONS CHAVARRA Agent 2094 W Busch Blvd, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 2094 W Busch Blvd, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-26 2094 W Busch Blvd, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2021-11-26 2094 W Busch Blvd, TAMPA, FL 33612 -
CONVERSION 2019-10-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS N19000004565. CONVERSION NUMBER 700000196947

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-18
Florida Limited Liability 2019-10-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3671487 Corporation Unconditional Exemption 539 ESTES RD, JACKSONVILLE, FL, 32208-3510 2005-05
In Care of Name % JACKIE LATTIMORE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Philanthropy, Voluntarism and Grantmaking Foundations: Public Foundations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name DESTINED FOR CHANGE
EIN 11-3671487
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 539 Estes rd, Jacksonville, FL, 32208, US
Principal Officer's Name Jacqueline a Lattimore
Principal Officer's Address 539 Estes rd, Jacksonville, FL, 32208, US
Organization Name DESTINED FOR CHANGE
EIN 11-3671487
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 539 Estes rd, Jacksonville, FL, 32208, US
Principal Officer's Name Jacqueline a Lattimore
Principal Officer's Address 539 Estes rd, Jacksonville, FL, 32208, US
Organization Name DESTINED FOR CHANGE
EIN 11-3671487
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 539 Estes rd, Jacksonville, FL, 32208, US
Principal Officer's Name Jacqueline a Lattimore
Principal Officer's Address 539 Estes rd, Jacksonville, FL, 32208, US
Organization Name DESTINED FOR CHANGE
EIN 11-3671487
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 539 Estes Rd, Jacksonville, FL, 32208, US
Principal Officer's Name Jackie Lattimore
Principal Officer's Address 539 Estes Rd, Jacksonville, FL, 32208, US
Organization Name DESTINED FOR CHANGE
EIN 11-3671487
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1811 phoenix Avnue, Jacksonville, FL, 32208, US
Principal Officer's Name Jacqueline Lattimore
Principal Officer's Address 539 Estes Rd, Jacksonville, FL, 32208, US
Organization Name DESTINED FOR CHANGE
EIN 11-3671487
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1809 Phoenix Avenue, Jacksonville, FL, 32206, US
Principal Officer's Name Jacqueline Lattimore
Principal Officer's Address 1809 Phoenix Avenue, Jacksonville, FL, 32208, US
Organization Name DESTINED FOR CHANGE
EIN 11-3671487
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1809 Phoenix Avenue, Jacksonville, FL, 32206, US
Principal Officer's Name Jackie Lattimore
Principal Officer's Address 1809 phoenix Avenue, Jacksonville, FL, 32206, US
Organization Name DESTINED FOR CHANGE
EIN 11-3671487
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1809 Phoenix Avenue, Jacksonville, FL, 32206, US
Principal Officer's Name Jacqueline Lattimore
Principal Officer's Address 539 Estes Rd, Jacksnville, FL, 32208, US
Organization Name DESTINED FOR CHANGE
EIN 11-3671487
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1809 Phoenix Avenue, Jacksonville, FL, 32206, US
Principal Officer's Name Jackie Lattimore
Principal Officer's Address 1809 Phoenix Avenue, Jacksonville, FL, 32206, US
Organization Name DESTINED FOR CHANGE
EIN 11-3671487
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1809 Phoenix Avenue, Jacksonville, FL, 32206, US
Principal Officer's Name Jackie Lattimore
Principal Officer's Address 1809 Phoenix Avenue, jacksonville, FL, 32206, US
Website URL www.destineforachange.com
Organization Name DESTINED FOR CHANGE
EIN 11-3671487
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1809 Phoenix Avenue, Jacksonville, FL, 32206, US
Principal Officer's Name Jacqueline A Lattimore
Principal Officer's Address 1809 Phoenix Avenue, Jacksonville, FL, 32206, US
Organization Name DESTINED FOR CHANGE
EIN 11-3671487
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1809 Phoenix Avenue, Jacksonville, FL, 32206, US
Principal Officer's Name Jackie A Lattimore
Principal Officer's Address 1809 Phoenix Avenue, Jacksonville, FL, 32206, US
Organization Name DESTINED FOR CHANGE
EIN 11-3671487
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1809 Phoenix Avenue, Jacksonville, FL, 32206, US
Principal Officer's Name Jacqueline A Lattimore
Principal Officer's Address 1809 Phoenix Avenue, Jacksonville, FL, 32206, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4706828403 2021-02-06 0455 PPP 5508 N 50th St Ste 23, Tampa, FL, 33610-4804
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6467.5
Loan Approval Amount (current) 6467.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-4804
Project Congressional District FL-14
Number of Employees 6
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6493.37
Forgiveness Paid Date 2021-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State