Entity Name: | CHRISTOPHER CONTRACTING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTOPHER CONTRACTING SERVICES, 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 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000035991 |
FEI/EIN Number |
261128338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2753 STATE RD 590, CLEARWATER, FL, 33759, US |
Mail Address: | 12718 DUPONT CIRCLE, TAMPA, FL, 33626, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMERY CRAIG | Agent | 2753 STATE RD 590, CLEARWATER, FL, 33759 |
EMERY CRAIG | Managing Member | 701 WINSLOW PARK, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | EMERY, CRAIG | - |
REINSTATEMENT | 2016-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-06 | 2753 STATE RD 590, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-06 | 2753 STATE RD 590, CLEARWATER, FL 33759 | - |
LC STMNT OF RA/RO CHG | 2014-02-06 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-17 | 2753 STATE RD 590, CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-06-21 |
REINSTATEMENT | 2016-10-31 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
CORLCRACHG | 2014-02-06 |
AMENDED ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State