Search icon

CHARMS OF LEFFINGWELL, INC

Company Details

Entity Name: CHARMS OF LEFFINGWELL, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 2015 (9 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P15000073467
FEI/EIN Number 36-4828273
Address: 905 LEFFINGWELL AVE, ELLENTON, FL 34222
Mail Address: 2715 Terra Ceia Bay Blvd, 605, Palmeto, FL 34221
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, JUDITH B Agent 2715 Terra Ceia Bay Blvd, 605, Palmeto, FL 34221

Chief Executive Officer

Name Role Address
SMITH, JUDITH B Chief Executive Officer 2715 Terra Ceia Bay Blvd, 605 Palmeto, FL 34221

Treasurer

Name Role Address
SMITH, JUDITH B Treasurer 2715 Terra Ceia Bay Blvd, 605 Palmeto, FL 34221

Secretary

Name Role Address
SMITH, JUDITH B Secretary 2715 Terra Ceia Bay Blvd, 605 Palmeto, FL 34221

Vice President

Name Role Address
SMITH, MICHAEL W Vice President 2715 Terra Ceia Bay Blvd, 605 Palmeto, FL 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 No data No data
CHANGE OF MAILING ADDRESS 2021-01-28 905 LEFFINGWELL AVE, ELLENTON, FL 34222 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 2715 Terra Ceia Bay Blvd, 605, Palmeto, FL 34221 No data
AMENDMENT 2015-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-03 SMITH, JUDITH B No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28
Amendment 2015-12-03

Date of last update: 20 Jan 2025

Sources: Florida Department of State