Entity Name: | CHRIS ASTOSKE FLOORING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRIS ASTOSKE FLOORING, 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: |
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: | 03 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000049545 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3055 SE FARLEY RD, PORT ST LUCIE, FL, 34952 |
Mail Address: | 3055 SE FARLEY RD, PORT ST LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASTOSKE CHRIS | Manager | 3055 SE FARLEY RD, PORT ST LUCIE, FL, 34952 |
BRECHBILL MARK C | Agent | 215 S. FEDERAL HWY., STUART, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000010131 | THE NEW YORK HANDYMAN | ACTIVE | 2021-01-21 | 2026-12-31 | - | 3055 SE FARLEY RD, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-14 | 215 S. FEDERAL HWY., SUITE 200, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-28 | BRECHBILL, MARK CPA | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-13 | 3055 SE FARLEY RD, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2005-04-13 | 3055 SE FARLEY RD, PORT ST LUCIE, FL 34952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State