Search icon

CHRISTINE BORNTRAGER LLC - Florida Company Profile

Company Details

Entity Name: CHRISTINE BORNTRAGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTINE BORNTRAGER 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: 29 May 2012 (13 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: L12000071424
FEI/EIN Number 45-5421609

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

Mail Address: 8211 EIGHT MILE CREEK RD, PENSACOLA, FL, 32526, US
Address: 8211 Eight Mile Creek Rd, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORNTRAGER CHRISTINE S Managing Member 8211 EIGHT MILE CREEK RD, PENSACOLA, FL, 32526
BORNTRAGER CHRISTINE S Agent 8211 EIGHT MILE CREEK RD, PENSACOLA, FL, 32526

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012340 CHRISTY'S CANDLES EXPIRED 2016-02-03 2021-12-31 - 8036 EIGHT MILE CREEK RD., PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 8211 Eight Mile Creek Rd, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2021-03-02 8211 Eight Mile Creek Rd, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 8211 EIGHT MILE CREEK RD, PENSACOLA, FL 32526 -
LC AMENDMENT 2017-11-20 - -
LC AMENDMENT 2016-02-19 - -
LC AMENDMENT 2015-07-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
LC Amendment 2017-11-20
ANNUAL REPORT 2017-01-17
LC Amendment 2016-02-19
ANNUAL REPORT 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State