Search icon

CHRISTOPHER J. MYERS LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER J. MYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER J. MYERS 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: 28 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000122211
FEI/EIN Number 271554937

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

Address: 194 Magnolia Park Trl, Sanford, FL, 32773, UN
Mail Address: 194 Magnolia Park Trl, Sanford, FL, 32773, UN
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS CHRISTOPHER J Manager 194 Magnolia Park Trl, Sanford, FL, 32773
MYERS CHRISTOPHER J Agent 194 Magnolia Park Trl, Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000105304 DISTINCTIVE PROPERTY SHOWCASE - DPS EXPIRED 2012-10-30 2017-12-31 - 194 MAGNOLIA PARK TRL, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 194 Magnolia Park Trl, Sanford, FL 32773 UN -
CHANGE OF MAILING ADDRESS 2018-04-26 194 Magnolia Park Trl, Sanford, FL 32773 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 194 Magnolia Park Trl, Sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2016-05-18 MYERS, CHRISTOPHER J -
REINSTATEMENT 2016-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-05-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
Florida Limited Liability 2009-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State