Entity Name: | CHRISTOPHER BROTHERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTOPHER BROTHERS, 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: | 20 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | L06000072530 |
FEI/EIN Number |
88-3153938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 Burghley Ave, St. Augustine, FL, 32092, US |
Mail Address: | 217 Burghley Ave, St. Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'KEEFE MICHAEL G | Managing Member | 217 BURGHLEY AVE., ST. AUGUSTINE, FL, 32092 |
O'Keefe Michael G | Agent | 217 Burghley Ave, St. Augustine, FL, 32092 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000013448 | QUALITY FABRICATION | EXPIRED | 2013-02-07 | 2018-12-31 | - | 2220 COUNTY ROAD 210 W, ST JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 217 Burghley Ave, St. Augustine, FL 32092 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 217 Burghley Ave, St. Augustine, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 217 Burghley Ave, St. Augustine, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | O'Keefe, Michael G | - |
LC AMENDMENT | 2013-11-04 | - | - |
REINSTATEMENT | 2013-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-10-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-07-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-30 |
REINSTATEMENT | 2019-12-09 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-21 |
AMENDED ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State