Entity Name: | THE CHRISTIAN WAY INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CHRISTIAN WAY INVESTMENTS, 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: | 04 Apr 2005 (20 years ago) |
Document Number: | L05000032942 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9132 STRADA PLACE, 3RD FLOOR, NAPLES, FL, 34108, US |
Mail Address: | 9132 STRADA PLACE, 3RD FLOOR, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CECIL W JEFFREY M | Managing Member | 15375 SCRUB JAY LANE, BONITA SPRINGS, FL, 34135 |
CECIL MARY ANNE M | Managing Member | 15375 SCRUB JAY LANE, BONITA SPRINGS, FL, 34135 |
WELLS GLADYS M | Managing Member | 1776 State Route 303, Streetsboro, OH, 44241 |
TAYLOR DARLA J | Managing Member | 28300 MEADOWLARK LANE, BONITA SPRINGS, FL, 34134 |
Cecil W Jeffrey E | Agent | C/O PORTER WRIGHT MORRIS & ARTHUR LLP, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-30 | Cecil, W Jeffrey ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-28 | 9132 STRADA PLACE, 3RD FLOOR, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2010-01-28 | 9132 STRADA PLACE, 3RD FLOOR, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-28 | C/O PORTER WRIGHT MORRIS & ARTHUR LLP, 9132 STRADA PLACE, 3RD FLOOR, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State