Entity Name: | CHRISTI CASH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTI CASH, 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 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2017 (8 years ago) |
Document Number: | L12000032948 |
FEI/EIN Number |
45-4826109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 Mystic Lane, Saratoga Springs, NY, 12866, US |
Mail Address: | 3 Mystic Lane, Saratoga Springs, NY, 12866, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cash Christi | Managing Member | 3 Mystic Lane, Saratoga Springs, NY, 12866 |
CASH CHRISTI | Agent | 3 Mystic Lane, Saratoga Springs, FL, 12866 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-14 | 3 Mystic Lane, Saratoga Springs, NY 12866 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-14 | 3 Mystic Lane, Saratoga Springs, FL 12866 | - |
CHANGE OF MAILING ADDRESS | 2019-06-14 | 3 Mystic Lane, Saratoga Springs, NY 12866 | - |
REINSTATEMENT | 2017-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-21 | CASH, CHRISTI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-10-10 |
REINSTATEMENT | 2016-01-21 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State