Search icon

A LITTLE...COUNTRY CHARM, INC.

Company Details

Entity Name: A LITTLE...COUNTRY CHARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: P13000098899
FEI/EIN Number 46-4294601
Address: 13245 ATLANTIC BLVD, 4-395, JACKSONVILLE, FL, 32225
Mail Address: 13245 ATLANTIC BLVD, 4-395, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON LAURA L Agent 13245 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Director

Name Role Address
JOHNSON LAURA L Director 13245 ATLANTIC BLVD SUITE 4-395, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
JOHNSON LAURA L Secretary 13245 ATLANTIC BLVD SUITE 4-395, JACKSONVILLE, FL, 32225

President

Name Role Address
JOHNSON LAURA L President 13245 ATLANTIC BLVD SUITE 4-395, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
JOHNSON LAURA L Treasurer 13245 ATLANTIC BLVD SUITE 4-395, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-16 JOHNSON, LAURA L No data
NAME CHANGE AMENDMENT 2016-11-01 A LITTLE...COUNTRY CHARM, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 13245 ATLANTIC BLVD, 4-395, JACKSONVILLE, FL 32225 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2013-12-19 LIZZIE JOHNSON'S COUNTRY TIME ADVENTURES INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
Name Change 2016-11-01
ANNUAL REPORT 2016-05-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State