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. |
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 |
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 |
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 | - |
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