Search icon

CHRISTINA GRACE HOUSE OF FAITH, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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