Search icon

CHRISTOPHER GATES ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER GATES ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER GATES ENTERPRISES 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: 20 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000053777
FEI/EIN Number 45-5104954

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

Address: 4051 NW 198TH STREET, CAROL CITY, FL, 33054, US
Mail Address: 19821 NW 2nd Avenue, Suite 128, Miami Gardens, FL, 33169, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gates Christopher Managing Member 19821 NW 2nd Avenue, Miami Gardens, FL, 33169
GATES CHRISTOPHER Agent 19821 NW 2nd Avenue, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097987 AUSPICIOUS AMBITIONS EXPIRED 2013-10-03 2018-12-31 - PO BOX 552289, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-13 4051 NW 198TH STREET, CAROL CITY, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 19821 NW 2nd Avenue, Suite 128, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2017-07-03 - -
REGISTERED AGENT NAME CHANGED 2017-07-03 GATES, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000396002 ACTIVE 1000000961339 MIAMI-DADE 2023-08-16 2043-08-23 $ 3,801.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000141436 ACTIVE 1000000881286 DADE 2021-03-23 2041-03-31 $ 10,422.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-07-03
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State