Search icon

CHRISTI CASH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Cash Christi Managing Member 3 Mystic Lane, Saratoga Springs, NY, 12866
CASH CHRISTI Agent 3 Mystic Lane, Saratoga Springs, FL, 12866

Events

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 - -

Documents

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