Entity Name: | DR. HANK CHRISTEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DR. HANK CHRISTEN 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: | 04 Jun 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000054675 |
FEI/EIN Number |
272516397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 Brooks Street SE, Fort Walton Beach, FL, 32548, US |
Mail Address: | 113 Brooks Street SE, Fort Walton Beach, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTEN HENRY T | Manager | 113 Brooks Street SE, Fort Walton Beach, FL, 32548 |
CHRISTEN LYNNE R | Managing Member | 113 Brooks Street SE, Fort Walton Beach, FL, 32548 |
CHRISTEN HENRY T | Agent | 113 Brooks Street SE, Fort Walton Beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-17 | 113 Brooks Street SE, 405, Fort Walton Beach, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2018-03-17 | 113 Brooks Street SE, 405, Fort Walton Beach, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-17 | 113 Brooks Street SE, 405, Fort Walton Beach, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-31 | CHRISTEN, HENRY TJR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State