Search icon

CHRISTIE TANNLER, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTIE TANNLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTIE TANNLER, 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: 30 Jul 2012 (13 years ago)
Document Number: L12000098359
FEI/EIN Number 35-2455806

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

Address: 632 Stonefield Loop, Lake Mary, FL, 32746, US
Mail Address: 632 Stonefield Loop, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNLER CHRISTIE Manager 632 Stonefield Loop, Lake Mary, FL, 32746
TANNLER CHRISTIE Agent 632 Stonefield Loop, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 632 Stonefield Loop, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2025-01-08 632 Stonefield Loop, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 632 Stonefield Loop, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 632 Stonefield Loop, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-03-31 632 Stonefield Loop, HEATHROW, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 632 Stonefield Loop, HEATHROW, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 03 May 2025

Sources: Florida Department of State