Search icon

CHRISTINADIONNEDESIGNS, LLC - Florida Company Profile

Company Details

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

CHRISTINADIONNEDESIGNS, 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: 02 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000139673
FEI/EIN Number 46-1405950

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

Address: 6TH SIXTH AVENUE, CRAWFORDVILLE, FL, 32327, US
Mail Address: 6TH SIXTH AVENUE, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER DIONNE Managing Member 6TH SIXTH AVENUE, CRAWFORDVILLE, FL, 32327
WHEELER DIONNE Agent 6TH SIXTH AVENUE, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065100 CRESCENT CITY TREATS EXPIRED 2015-06-23 2020-12-31 - 6 SIXTH AVENUE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 6TH SIXTH AVENUE, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-30 6TH SIXTH AVENUE, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2014-10-30 6TH SIXTH AVENUE, CRAWFORDVILLE, FL 32327 -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State