Search icon

CHRISTOPHER, CHADWICK & O'MALLEY, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER, CHADWICK & O'MALLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER, CHADWICK & O'MALLEY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L02000019865
FEI/EIN Number 223863523

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

Address: 7979 GULF BLVD, APT #174, NAVARRE, FL, 32566, US
Mail Address: 7979 GULF BLVD, APT #174, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER JILL Managing Member 7979 GULF BLVD #174, NAVARRE, FL, 32566
CHRISTOPHER JILL Agent 7979 GULF BLVD, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-14 7979 GULF BLVD, APT #174, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2008-05-14 7979 GULF BLVD, APT #174, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-14 7979 GULF BLVD, #174, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2003-04-11 CHRISTOPHER, JILL -

Documents

Name Date
REINSTATEMENT 2012-12-07
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State