Search icon

CHRISTINA RIBBEL - INTERIOR DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTINA RIBBEL - INTERIOR DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTINA RIBBEL - INTERIOR DESIGN, 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: 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: 04 Dec 2006 (18 years ago)
Date of dissolution: 24 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: L06000115740
FEI/EIN Number 205982951

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

Address: 1506 Serrano Circle, NAPLES, FL, 34105, US
Mail Address: 1506 Serano Circle, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBBEL CHRISTINA Managing Member 1506 Serrano Circle, NAPLES, FL, 34105
RIBBEL CHRISTINA Agent 1506 Serrano Circle, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098979 HOLISTIC SKIN CARE OF NAPLES EXPIRED 2011-10-06 2016-12-31 - 501 GOODLETTE ROAD, SUITE B-106, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1506 Serrano Circle, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2016-04-30 1506 Serrano Circle, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1506 Serrano Circle, NAPLES, FL 34105 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-24
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State