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. |
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 |
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 |
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 | - | - |
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