Search icon

1225 CHRISTMAS LANE, LLC - Florida Company Profile

Company Details

Entity Name: 1225 CHRISTMAS LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1225 CHRISTMAS LANE, 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 Aug 2013 (12 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L13000109500
FEI/EIN Number 46-3357093

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

Address: 7901 4th St N, St Petersburg, FL, 33702, US
Mail Address: 304 Chelaque Way, Mooresburg, TN, 37811, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOZELL RICHARD L Auth 304 Chelaque Way, Mooresburg, TN, 37811
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000885 THE ACORN & ANTLER ACTIVE 2017-01-03 2027-12-31 - 9420 CYPRESS HARBOR DR, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7901 4th St N, Ste 300, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-04-28 7901 4th St N, Ste 300, St Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2014-06-30 - -
REGISTERED AGENT NAME CHANGED 2014-06-30 REGISTERED AGENTS INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State