Search icon

CHRISTOPHER HOLDINGS, LLC - Florida Company Profile

Company Details

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

CHRISTOPHER HOLDINGS, 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: 03 Jan 2005 (20 years ago)
Document Number: L05000000671
FEI/EIN Number 342030394

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

Address: 12 Casa Loma Way, LAKELAND, FL, 33813, US
Mail Address: 12 Casa Loma Way, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DOUGLAS Managing Member 12 Casa Loma Way, LAKELAND, FL, 33813
MILLER ANNETTE Managing Member 12 Casa Loma Way, LAKELAND, FL, 33813
MILLER DOUGLAS Agent 12 Casa Loma Way, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000050208 CHRISTOPHER HOLDINGS LLC ACTIVE 2025-04-14 2030-12-31 - 120 MORNINGSIDE DR, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 12 Casa Loma Way, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2021-03-15 12 Casa Loma Way, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 12 Casa Loma Way, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2006-04-17 MILLER, DOUGLAS -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State