Search icon

CHRISTIAN INDIE PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTIAN INDIE PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTIAN INDIE PUBLISHING, 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: 30 Sep 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: L05000096323
FEI/EIN Number 203636038

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

Address: 5939 SHIMMERING PINES ROAD, PACE, FL, 32571
Mail Address: 5939 SHIMMERING PINES ROAD, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL SUSAN U Managing Member 5939 SHIMMERING PINES ROAD, PACE, FL, 32571
NEAL SUSAN U Agent 5939 SHIMMERING PINES ROAD, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000123093 BLUE LAKE CHRISTIAN WRITERS CONFERENCE ACTIVE 2024-10-02 2029-12-31 - 5939 SHIMMERING PINES ST, PACE, FL, 32571
G20000156759 CHRISTIAN YOGA, LLC ACTIVE 2020-12-10 2025-12-31 - 5939 SHIMMERING PINES ST, PACE, FL, 32571--733

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-08-07 CHRISTIAN INDIE PUBLISHING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
LC Name Change 2020-08-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State