Search icon

CHRISMAR, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHRISMAR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISMAR, L.L.C. 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: L03000022761
FEI/EIN Number 200093955

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

Address: 800 W AZEELE ST, TAMPA, FL, 33606, US
Mail Address: 800 W. AZEELE ST., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMSY YVES Managing Member 800 W. AZEELE ST., TAMPA, FL, 33606
RILEY STEVEN PEsq. Agent 4805 W. LAUREL STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 800 W AZEELE ST, APT 502, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2022-01-24 800 W AZEELE ST, APT 502, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 4805 W. LAUREL STREET, FL. 2, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2014-04-26 RILEY, STEVEN P, Esq. -
REINSTATEMENT 2005-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State