Search icon

CHRISTINA CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTINA CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTINA CENTER, 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: 22 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000020597
FEI/EIN Number 208492280

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

Address: 1503 LEGENDS BLVD., CHAMPIONS GATE, FL, 33896-8387
Mail Address: 8297 CHAMPIONS GATE BLVD, BOX 521, CHAMPIONS GATE, FL, 33896-8387
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNIGAN BRIAN J Managing Member 8297 CHAMPIONS GATE BLVD#521, CHAMPIONS GATE, FL, 338968387
BRANNIGAN DARLENE J Managing Member 8297 CHAMPIONS GATE BLVD#521, CHAMPIONS GATE, FL, 338968387
BRANNIGAN THOMAS D Managing Member 8297 CHAMPIONS GATE BLVD#521, CHAMPIONS GATE, FL, 338968387
BRANNIGAN BRIAN J Agent 1503 LEGENDS BLVD., CHAMPIONS GATE, FL, 338968387

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 1503 LEGENDS BLVD., CHAMPIONS GATE, FL 33896-8387 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 1503 LEGENDS BLVD., CHAMPIONS GATE, FL 33896-8387 -
CHANGE OF MAILING ADDRESS 2009-04-14 1503 LEGENDS BLVD., CHAMPIONS GATE, FL 33896-8387 -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State