Search icon

CHRISTOPHER'S FINANCIAL SOLUTIONS, LLC - Florida Company Profile

Company Details

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

CHRISTOPHER'S FINANCIAL SOLUTIONS, 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: 17 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000106748
FEI/EIN Number 371585056

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

Address: 3666 CAMERON CROSSING DR, JACKSONVILLE, FL, 32223, US
Mail Address: 3666 CAMERON CROSSING DR, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER STEPHANIE Agent 3666 CAMERON CROSSING DR, JACKSONVILLE, FL, 32223
CHRISTOPHER'S FINANCIAL SOLUTIONS, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 3666 CAMERON CROSSING DR, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 3666 CAMERON CROSSING DR, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2011-04-01 3666 CAMERON CROSSING DR, JACKSONVILLE, FL 32223 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-06-23 CHRISTOPHER, STEPHANIE -
LC AMENDMENT AND NAME CHANGE 2009-06-23 CHRISTOPHER'S FINANCIAL SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-13
LC Amendment and Name Change 2009-06-23
Florida Limited Liability 2008-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State