Search icon

ST. CHRISTOPHER FINANCE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ST. CHRISTOPHER FINANCE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. CHRISTOPHER FINANCE COMPANY, 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: 26 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2024 (8 months ago)
Document Number: L13000044775
FEI/EIN Number NOT APPLICABLE

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

Address: 999 Brickell Ave, # 410, Miami, FL, 33131, US
Mail Address: 999 Brickell Ave, # 410, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CLARENDON FORT HOLDING COMPANY, LLC Manager
CLARENDON FORT HOLDING COMPANY, LLC Agent

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-21 CLARENDON FORT HOLDING COMPANY, LLC -
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 999 Brickell Ave, # 410, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 999 Brickell Ave, # 410, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-05-01 999 Brickell Ave, # 410, Miami, FL 33131 -

Documents

Name Date
REINSTATEMENT 2024-09-05
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State