Entity Name: | CHRISTINE'S HYPNOSIS FOR HEALTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTINE'S HYPNOSIS FOR HEALTH 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: |
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: | 06 Mar 2006 (19 years ago) |
Date of dissolution: | 16 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jun 2020 (5 years ago) |
Document Number: | L06000023576 |
FEI/EIN Number |
204425274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10935 S.E. 177th Place, Spruce Creek Professional Center, Summerfield, FL, 34491, US |
Mail Address: | 70 N.E. 120th Terrace, SILVER SPRINGS, FL, 34488, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSSITER CHRISTINE J | Manager | 70 N.E. 120th Terrace, SILVER SPRINGS, FL, 34488 |
ROSSITER CHRISTINE J | Agent | 70 N.E. 120th Terrace, SILVER SPRINGS, FL, 34488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-14 | 10935 S.E. 177th Place, Spruce Creek Professional Center, Suite 402, Summerfield, FL 34491 | - |
LC NAME CHANGE | 2016-01-19 | CHRISTINE'S HYPNOSIS FOR HEALTH LLC | - |
CHANGE OF MAILING ADDRESS | 2015-04-12 | 10935 S.E. 177th Place, Spruce Creek Professional Center, Suite 402, Summerfield, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-12 | 70 N.E. 120th Terrace, SILVER SPRINGS, FL 34488 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-16 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-17 |
LC Name Change | 2016-01-19 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-06-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State