Search icon

CHRISTIAN CREDIT COUNSELING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTIAN CREDIT COUNSELING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTIAN CREDIT COUNSELING CENTER, 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: 21 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000038633
FEI/EIN Number 264729766

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

Address: 455 NW 35TH ST., 104A, BOCA RATON, FL, 33431, US
Mail Address: 455 NW 35TH ST., 104A, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPBIN DANIEL Managing Member 5135 DEERHURST CRESCENT CIR, BOCA RATON, FL, 33486
O'DEADY PATRICK Managing Member 1260 SW 17TH STREET, BOCA RATON, FL, 33486
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093353 CHRISTIAN DEBT ADVISORS EXPIRED 2011-09-21 2016-12-31 - 455 NW 35TH STREET, SUITE #104A, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 455 NW 35TH ST., 104A, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2011-04-19 455 NW 35TH ST., 104A, BOCA RATON, FL 33431 -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-12-20
Florida Limited Liability 2009-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State