Search icon

CHRISTOPHER MICHAEL ARNOLD PLLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER MICHAEL ARNOLD PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER MICHAEL ARNOLD PLLC 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: 31 Aug 2011 (14 years ago)
Date of dissolution: 11 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2015 (10 years ago)
Document Number: L11000100102
FEI/EIN Number 45-7327308

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

Mail Address: 7940 FRONT BEACH RD #108, PANAMA CITY, FL, 32407
Address: 459 GRANDE AVE, SUITE 206, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD CHRISTOPHER M Manager 7940 FRONT BEACH RD #108, PANAMA CITY, FL, 32407
CHRISTOPHER M. ARNOLD Agent 459 GRANDE AVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-11 - -
REINSTATEMENT 2012-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-10 459 GRANDE AVE, SUITE 206, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2012-12-10 459 GRANDE AVE, SUITE 206, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2012-12-10 CHRISTOPHER M. ARNOLD -
CHANGE OF PRINCIPAL ADDRESS 2012-12-10 459 GRANDE AVE, SUITE 206, MIRAMAR BEACH, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000985730 LAPSED 1000000510546 LEE 2013-05-10 2023-05-22 $ 766.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-12-10
LC Amendment 2011-11-29
Florida Limited Liability 2011-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State