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. |
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 |
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 |
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 | - | - |
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