Entity Name: | CHRISTINA GRACE HOUSE OF FAITH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTINA GRACE HOUSE OF FAITH, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2016 (8 years ago) |
Document Number: | L07000088500 |
FEI/EIN Number |
260831910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1306 West 8TH Street, 1308/1320 West 8th Street, SANFORD, FL, 32771, US |
Mail Address: | 5719 Hevena Ct, PALMETTO, FL, 34221, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARVEY BARBARA A | Manager | 5719 Hevena Ct, PALMETTO, FL, 34221 |
Hogan Natasha KNatasha | Agent | 7138 - BLUE INDIGO CRESENT, WINTER GARDEN,, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-31 | 1306 West 8TH Street, 1308/1320 West 8th Street, SANFORD, FL 32771 | - |
REINSTATEMENT | 2016-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | Hogan, Natasha K, Natasha Hogan | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-08 | 1306 West 8TH Street, 1308/1320 West 8th Street, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-29 | 7138 - BLUE INDIGO CRESENT, WINTER GARDEN,, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-11-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State