Search icon

CHARITYBOX LLC

Company Details

Entity Name: CHARITYBOX LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 31 Aug 2015 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M15000006934
FEI/EIN Number 472312363
Address: 2890 W State Road 84, Suite 113, Fort Lauderdale, FL, 33312, US
Mail Address: 2890 W State Road 84, Suite 113, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
EXPRESS CORPORATE FILING SERVICE, INC. Agent

Managing Member

Name Role Address
Pruss Levi Managing Member 2890 W State Road 84, Fort Lauderdale, FL, 33312
Gratsiani Gideon M Managing Member 975 North Miami Beach Blvd, North Miami Beach, FL, 33162
NB & Sons LLC Managing Member 11 Vreeland Road, Florham Park, NJ, 07932
DSCN LLC Managing Member 70 Camden Drive, Bal Harbour, FL, 33154

Member

Name Role Address
Omri Casspi Investments, LLC Member 23371 Mulholland Drive, Woodland Hills, CA, 91364

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060140 CHARITYBOX CAUSES EXPIRED 2016-06-17 2021-12-31 No data 2890 WEST STATE ROAD 84, SUITE 113, FORT LAUDERDALE, FL, 33312
G15000124192 CHARITYBOX EXPIRED 2015-12-09 2020-12-31 No data 2890 W. STE. RD. 84 SUITE 113, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
LC STMNT OF RA/RO CHG 2016-08-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-30 EXPRESS CORPORATE FILING SERVICE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-30 1000 PONCE DE LEON BLVD., SUITE 105, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 2890 W State Road 84, Suite 113, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2016-01-06 2890 W State Road 84, Suite 113, Fort Lauderdale, FL 33312 No data

Documents

Name Date
CORLCRACHG 2016-08-30
ANNUAL REPORT 2016-01-06
Foreign Limited 2015-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State