Search icon

CHRISTIAN FINANCIAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTIAN FINANCIAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTIAN FINANCIAL PROPERTIES, 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: 16 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000032635
FEI/EIN Number 451286023

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

Address: 1903 Bay Rd, #206, Vero Beach, FL, 32963, US
Mail Address: 1903 Bay Rd, #206, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN RICHARD Manager 1903 Bay Rd, Vero Beach, FL, 32963
MORAN J.D. Managing Member 1903 BAY ROAD, #206, VERO BEACH, FL, 32963
MORAN RICHARD Agent 1903 Bay Rd, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 1903 Bay Rd, #206, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2015-01-11 1903 Bay Rd, #206, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 1903 Bay Rd, #206, Vero Beach, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State