Entity Name: | CHRISTINE COVE GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTINE COVE GP, 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: | 22 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 May 2023 (2 years ago) |
Document Number: | L04000022118 |
FEI/EIN Number |
200896007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2933 MYRTLE AVENUE NORTH, SUITE 200, JACKSONVILLE, FL, 32209, US |
Mail Address: | 2933 MYRTLE AVENUE NORTH, SUITE 200, JACKSONVILLE, FL, 32209, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON TONY D | Managing Member | 2933 MYRTLE AVENUE NORTH, JACKSONVILLE, FL, 32209 |
CORPORATION SERVICE COMPANY | Agent | - |
GREER MATTHEW S | Managing Member | 5255 NW 29th Ave, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-12 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2023-05-12 | 2933 MYRTLE AVENUE NORTH, SUITE 200, JACKSONVILLE, FL 32209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-12 | 2933 MYRTLE AVENUE NORTH, SUITE 200, JACKSONVILLE, FL 32209 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
REINSTATEMENT | 2023-05-12 |
REINSTATEMENT | 2021-08-09 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State