Entity Name: | CHRISTOPHER E GEERTZ, MD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTOPHER E GEERTZ, MD, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2017 (8 years ago) |
Document Number: | L03000034986 |
FEI/EIN Number |
800076417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1039 20th Avenue Lane NW, Hickory, NC, 28601, US |
Mail Address: | 1039 20TH AVENUE LANE NW, HICKORY, NC, 28601, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEERTZ CHRISTOPHER E | Managing Member | 1039 20TH AVENUE LANE NW, HICKORY, NC, 28601 |
GEERTZ CHRISTOPHER E | Agent | 3001 W 10th Street, PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 1039 20th Avenue Lane NW, Hickory, NC 28601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 3001 W 10th Street, #712, PANAMA CITY, FL 32401 | - |
REINSTATEMENT | 2017-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | GEERTZ, CHRISTOPHER E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 1039 20th Avenue Lane NW, Hickory, NC 28601 | - |
REINSTATEMENT | 2011-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2007-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-04-26 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State