Search icon

CHRISNOL GENERAL INVESTMENT LLC' - Florida Company Profile

Company Details

Entity Name: CHRISNOL GENERAL INVESTMENT LLC'
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISNOL GENERAL INVESTMENT 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: 15 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L11000031687
FEI/EIN Number 900350342

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

Address: 622 Davis road, Delray Beach, FL, 33445, US
Mail Address: P,O.BOX 6064, DELRAY BEACH, FL, 33482, PB
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIMOSE CHRISTOPHER D mgrm post office box 6064, delray beach, FL
Christopher Mimose D Managing Member Post office box 6064, Delray Beach, FL, 33482
christopher mimose d Agent 622 Davis road, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 622 Davis road, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 622 Davis road, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2013-04-12 christopher, mimose d -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01
AMENDED ANNUAL REPORT 2014-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State