Search icon

CHRISTOPHER'S LOUNGE AND RESTAURANT LLLP - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER'S LOUNGE AND RESTAURANT LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: A07000001406
FEI/EIN Number 980561693

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

Address: 580 Briny Ave, Pompano Beach, FL, 33062, US
Mail Address: 580 Briny Ave, Pompano Beach, FL, 33060, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRIS ONE CORP. General Partner -
CATHY CAMPIONE Agent 580 Briny Ave, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028318 THE CHASE NIGHTCLUB, EVENT VENUE AND GRILL EXPIRED 2014-03-20 2019-12-31 - 580 BRINY AVE, POMPANO BEACH, FL, 33062
G08010700026 CHRISTOPHER'S EXPIRED 2008-01-10 2013-12-31 - 2857 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 580 Briny Ave, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 580 Briny Ave, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2017-03-15 580 Briny Ave, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2010-01-07 CATHY, CAMPIONE -

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State