Entity Name: | CHRISTINA MAE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTINA MAE 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: |
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 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L09000025778 |
FEI/EIN Number |
264477219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5610 Nepsa Way, DELRAY BEACH, FL, 33484, US |
Mail Address: | 5610 Nepsa way, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT CHRISTINA M | Manager | 5610 Nepsa way, DELRAY BEACH, FL, 33484 |
WRIGHT CHRISTINA M | Agent | 5610 Nepsa Way, DELRAY BEACH, FL, 33484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000132891 | WRIGHT MEDICAL BILLING AND CONSULTING | EXPIRED | 2016-12-10 | 2021-12-31 | - | 8108 IRONSTONE DRIVE, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 5610 Nepsa Way, 4101, DELRAY BEACH, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 5610 Nepsa Way, 4101, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 5610 Nepsa Way, 4101, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-12 | WRIGHT, CHRISTINA M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-03-30 |
Florida Limited Liability | 2009-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State