Search icon

CHRISTOPHER GEORGE FINANCIAL, LLC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER GEORGE FINANCIAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER GEORGE FINANCIAL, 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: 21 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000053474
FEI/EIN Number 26-0202139

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

Address: 10021 WaterWorks Lane, Riverview, FL, 33578, US
Mail Address: 8606 HUNTERS VILLAGE RD, 115, Tampa, FL, 33647, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAILER CHRISTOPHER Managing Member 8606 HUNTERS VILLAGE RD, Tampa, FL, 33647
Trailer Christopher Agent 8606 HUNTERS VILLAGE RD, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 8606 HUNTERS VILLAGE RD, 115, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-05-01 10021 WaterWorks Lane, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 10021 WaterWorks Lane, Riverview, FL 33578 -
REINSTATEMENT 2021-02-12 - -
REGISTERED AGENT NAME CHANGED 2021-02-12 Trailer, Christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000498535 ACTIVE 1000000967092 HILLSBOROU 2023-10-12 2033-10-18 $ 2,068.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-02-12
LC Amendment 2007-06-13
Florida Limited Liability 2007-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State