Search icon

CHRISTOPHER CONTRACTING SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
EMERY CRAIG Agent 2753 STATE RD 590, CLEARWATER, FL, 33759
EMERY CRAIG Managing Member 701 WINSLOW PARK, TARPON SPRINGS, FL, 34688

Events

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 -

Documents

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