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. |
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 |
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 |
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 | - |
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