Search icon

WALLACE B CHRISTIE JR FLOORING LLC - Florida Company Profile

Company Details

Entity Name: WALLACE B CHRISTIE JR FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALLACE B CHRISTIE JR FLOORING 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: 08 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L11000078856
FEI/EIN Number 90-0741947

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

Address: 8774 Fortune Rd, Milton, FL, 32583, US
Mail Address: 8774 fortune rd, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christie Angela D Managing Member 8774 fortune rd, Milton, FL, 32583
CHRISTIE WALLACE BJR Manager 8774 fortune rd, Milton, FL, 32583
CHRISTIE WALLACE BJR Agent 8774 fortune rd, Milton, FL, 32583

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 8774 fortune rd, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2020-04-24 8774 Fortune Rd, Milton, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 8774 Fortune Rd, Milton, FL 32583 -
REINSTATEMENT 2018-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 CHRISTIE, WALLACE B, JR -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-02-01
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-02-18
REINSTATEMENT 2016-12-02
REINSTATEMENT 2015-03-20
REINSTATEMENT 2013-06-06
LC Amendment 2011-07-12

Date of last update: 02 May 2025

Sources: Florida Department of State