Search icon

CHRISTOPHER BEAN EXECUTIVE COFFEE SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER BEAN EXECUTIVE COFFEE SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER BEAN EXECUTIVE COFFEE SERVICE, 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: 28 Dec 2006 (18 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L06000122923
FEI/EIN Number 208120041

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

Address: 1601 Tionia Road, Building 1, New Smyrna Beach, FL, 32168, US
Mail Address: 1601 Tionia Road, Building 1, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHRISTOPHER W Managing Member 1601 Tionia Road, New Smyrna Beach, FL, 32168
BROWN CHRISTOPHER W Agent 1601 Tionia Road, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1601 Tionia Road, Building 1, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2018-04-30 1601 Tionia Road, Building 1, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1601 Tionia Road, Building 1, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2008-06-20 BROWN, CHRISTOPHER W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000446285 TERMINATED 1000000599630 VOLUSIA 2014-03-24 2034-04-10 $ 339.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
LC Voluntary Dissolution 2019-12-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State