Search icon

CHRISTINE F. SVENSON APRN LLC - Florida Company Profile

Company Details

Entity Name: CHRISTINE F. SVENSON APRN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTINE F. SVENSON APRN 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 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000065668
FEI/EIN Number 272910641

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

Address: 9489 Millbank Drive, SARASOTA, FL, 34238, US
Mail Address: 9489 MILLBANK DR, UNIT 2613, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVENSON CHRISTINE Managing Member 9489 Millbank Drive, SARASOTA, FL, 34238
SVENSON CHRISTINE F Agent 9489 Millbank Drive, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 9489 Millbank Drive, 2613, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 9489 Millbank Drive, 2613, SARASOTA, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 9489 Millbank Drive, 2613, SARASOTA, FL 34238 -
LC AMENDMENT AND NAME CHANGE 2018-11-05 CHRISTINE F. SVENSON APRN LLC -
REINSTATEMENT 2011-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2010-11-29 CHRISTINE F. SVENSON ARNP LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
LC Amendment and Name Change 2018-11-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State