Search icon

CHRISTIAN HERBATORIUM, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTIAN HERBATORIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTIAN HERBATORIUM, 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: 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: 27 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000042045
FEI/EIN Number 45-4985374

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

Address: 1711 N.W 127TH WAY, CORAL SPRINGS, FL, 33071, US
Mail Address: 1711 N.W 127TH WAY, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUMOVSKI ANDY President 5730 NW 48TH COURT, CORAL SPRINGS, FL, 33067
NAUMOVSKI EMILIA Vice President 5730 NW 48TH COURT, CORAL SPRINGS, FL, 33067
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020972 VITASHOP365 EXPIRED 2015-02-26 2020-12-31 - 5730 N.W. 48TH CT., CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 1711 N.W 127TH WAY, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2017-03-01 1711 N.W 127TH WAY, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State