Search icon

CHRISTIAN DEBT CONSOLIDATORS, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTIAN DEBT CONSOLIDATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTIAN DEBT CONSOLIDATORS, 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: 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: 04 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000032836
FEI/EIN Number 522422112

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

Address: 201 SE 15TH TERRACE, SUITE 206, DEERFIELD BEACH, FL, 33441, US
Mail Address: 201 SE 15TH TERRACE, SUITE 206, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPBIN DANIEL Managing Member 5135 DEERHURST CRESCENT CIRCLE, BOCA RATON, FL, 33486
MCCONNELL CHARLES I Managing Member 516 NW 54TH ST, BOCA RATON, FL, 33487
MCCONNELL CHARLES Agent 516 NW 54TH ST, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-10 201 SE 15TH TERRACE, SUITE 206, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2007-10-10 201 SE 15TH TERRACE, SUITE 206, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 516 NW 54TH ST, BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-09 MCCONNELL, CHARLES -

Documents

Name Date
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-07-21
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-08-18
Reg. Agent Change 2006-01-18
Florida Limited Liability 2005-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State