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