Search icon

CHRISTIAN AUTO LLC - Florida Company Profile

Company Details

Entity Name: CHRISTIAN AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTIAN AUTO 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: 15 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L06000091115
FEI/EIN Number 205535560

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

Address: 79 NE BEAL PARKWAY, FORT WALTON BEACH, FL, 32547, US
Mail Address: 4425 BLACK OAK RD, MILTON, FL, 32583
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS TYRONE Managing Member 4425 BLACK OAK RD, MILTON, FL, 32583
Adams Tyrone Agent 4425 BLACK OAK RD, MILTON, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079823 CA RENTALS ACTIVE 2022-07-05 2027-12-31 - 79 NE BEAL PARKWAY, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 79 NE BEAL PARKWAY, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 4425 BLACK OAK RD, MILTON, FL 32583 -
REGISTERED AGENT NAME CHANGED 2017-09-26 Adams, Tyrone -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2009-04-22 CHRISTIAN AUTO LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000703958 TERMINATED 1000000631666 ESCAMBIA 2014-05-23 2034-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000776036 TERMINATED 1000000180254 SANTA ROSA 2010-07-15 2030-07-21 $ 1,412.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000323805 TERMINATED 1000000156492 SANTA ROSA 2010-01-06 2030-02-16 $ 474.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State