Search icon

CHRISTEN NICOLE LLC - Florida Company Profile

Company Details

Entity Name: CHRISTEN NICOLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTEN NICOLE 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: 13 Jul 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: L11000080797
FEI/EIN Number 452786694

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

Address: 3804 Northlake Blvd., Palm Beach Gardens, FL, 33403, US
Mail Address: 3804 Northlake Blvd, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHELAN CHRISTEN Managing Member 3804 Northlake Blvd, Suite 106, Palm Beach Gardens, FL, 33403
COTTON LENA D Agent 3676 COLLIN DR, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 3804 Northlake Blvd., Suite 106, Palm Beach Gardens, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-06 3804 Northlake Blvd., Suite 106, Palm Beach Gardens, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-05 3676 COLLIN DR, SUITE 304A, SUITE #15, WEST PALM BEACH, FL 33406 -
LC STMNT OF RA/RO CHG 2018-12-05 - -
REGISTERED AGENT NAME CHANGED 2018-12-05 COTTON, LENA D -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
CORLCRACHG 2018-12-05
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-09-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State