Search icon

CHRISNA, LLC - Florida Company Profile

Company Details

Entity Name: CHRISNA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISNA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Nov 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2005 (19 years ago)
Document Number: L04000081669
FEI/EIN Number NOT APPLICABLE

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

Address: 17 KNOLLS DRIVE, MANHASSET HILLS, NY, 11040, US
Mail Address: 17 KNOLLS DRIVE, MANHASSET HILLS, NY, 11040, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO CESAR A Manager 17 KNOLLS DRIVE, MANHASSET HILLS, NY, 11040
ROMERO CESAR Managing Member 17 KNOLLS DRIVE, MANHASSET HILLS, NY, 11040
ROMERO RUBY Managing Member 17 KNOLLS DRIVE, MANHASSET HILLS, NY, 11040
ROMERO MIRIAM Managing Member 17 KNOLLS DRIVE, MANHASSET HILLS, NY, 11040
LECHTNER NEAL B Agent 1985 S. OCEAN DRIVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-17 17 KNOLLS DRIVE, MANHASSET HILLS, NY 11040 -
REGISTERED AGENT NAME CHANGED 2005-11-17 LECHTNER, NEAL BESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2005-11-17 1985 S. OCEAN DRIVE, LOWER LOBBY, HALLANDALE BEACH, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State