Search icon

CHRISTOPHER TRADING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER TRADING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER TRADING COMPANY, 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: 27 Mar 2009 (16 years ago)
Document Number: L09000030072
FEI/EIN Number 264569307

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

Address: 3065 East Corporate Edge Drive, Suite # 101, GERMANTOWN, TN, 38138, US
Mail Address: 3065 East Corporate Edge Drive, Suite # 101, GERMANTOWN, TN, 38138, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELT JAMES C Managing Member 3065 East Corporate Edge Drive, GERMANTOWN, TN, 38138
FISHER J. MARK Agent 148 MIRACLE STRIP PARKWAY, S.E., STE. 2, FT. WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000056068 BANYAN WHOLESALE PRODUCTS ACTIVE 2017-05-19 2027-12-31 - 3065 E. CORPORATE EDGE DR., GERMANTOWN, TN, 38138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 3065 East Corporate Edge Drive, Suite # 101, GERMANTOWN, TN 38138 -
CHANGE OF MAILING ADDRESS 2020-01-16 3065 East Corporate Edge Drive, Suite # 101, GERMANTOWN, TN 38138 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State