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