Search icon

CHRISTIE LITES ENTERPRISES USA, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTIE LITES ENTERPRISES USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTIE LITES ENTERPRISES USA, 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: 24 Oct 2013 (12 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: L13000150398
FEI/EIN Number 46-4020736

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

Address: 6990 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809, US
Mail Address: 6990 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XABF47VDR5XB60 L13000150398 US-FL GENERAL ACTIVE 2013-10-24

Addresses

Legal C/O Christie, Huntly, 6990 LAKE ELLENOR DRIVE, ORLANDO, US-FL, US, 32809
Headquarters 6990 Lake Ellenor Drive, Orlando, US-FL, US, 32809

Registration details

Registration Date 2016-11-05
Last Update 2023-09-27
Status LAPSED
Next Renewal 2023-09-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000150398

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTIE LITES HEALTHCARE PLAN 2020 464020736 2021-06-30 CHRISTIE LITES ENTERPRISES USA, LLC 251
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 532289
Sponsor’s telephone number 4078560016
Plan sponsor’s DBA name CHRISTIE LITES
Plan sponsor’s mailing address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604
Plan sponsor’s address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604

Plan administrator’s name and address

Administrator’s EIN 464020736
Plan administrator’s name CHRISTIE LITES ENTERPRISES USA, LLC
Plan administrator’s address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604
Administrator’s telephone number 4078560016

Number of participants as of the end of the plan year

Active participants 68
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing CARL PERRONE
Valid signature Filed with authorized/valid electronic signature
CHRISTIE LITES HEALTHCARE PLAN 2020 464020736 2021-06-30 CHRISTIE LITES ENTERPRISES USA, LLC 251
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 532289
Sponsor’s telephone number 4078560016
Plan sponsor’s DBA name CHRISTIE LITES
Plan sponsor’s mailing address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604
Plan sponsor’s address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604

Plan administrator’s name and address

Administrator’s EIN 464020736
Plan administrator’s name CHRISTIE LITES ENTERPRISES USA, LLC
Plan administrator’s address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604
Administrator’s telephone number 4078560016

Number of participants as of the end of the plan year

Active participants 68
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing CARL PERRONE
Valid signature Filed with authorized/valid electronic signature
CHRISTIE LITES HEALTHCARE PLAN 2020 464020736 2021-07-16 CHRISTIE LITES ENTERPRISES USA, LLC 251
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 532289
Sponsor’s telephone number 4078560016
Plan sponsor’s DBA name CHRISTIE LITES
Plan sponsor’s mailing address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604
Plan sponsor’s address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604

Plan administrator’s name and address

Administrator’s EIN 464020736
Plan administrator’s name CHRISTIE LITES ENTERPRISES USA, LLC
Plan administrator’s address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604
Administrator’s telephone number 4078560016

Number of participants as of the end of the plan year

Active participants 68
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing CARL PERRONE
Valid signature Filed with authorized/valid electronic signature
CHRISTIE LITES HEALTHCARE PLAN 2019 464020736 2021-06-30 CHRISTIE LITES ENTERPRISES USA, LLC 260
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 532289
Sponsor’s telephone number 4078560016
Plan sponsor’s DBA name CHRISTIE LITES
Plan sponsor’s mailing address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604
Plan sponsor’s address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604

Plan administrator’s name and address

Administrator’s EIN 464020736
Plan administrator’s name CHRISTIE LITES ENTERPRISES USA, LLC
Plan administrator’s address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604
Administrator’s telephone number 4078560016

Number of participants as of the end of the plan year

Active participants 245

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing CARL PERRONE
Valid signature Filed with authorized/valid electronic signature
CHRISTIE LITES HEALTHCARE PLAN 2019 464020736 2021-07-16 CHRISTIE LITES ENTERPRISES USA, LLC 260
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 532289
Sponsor’s telephone number 4078560016
Plan sponsor’s DBA name CHRISTIE LITES
Plan sponsor’s mailing address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604
Plan sponsor’s address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604

Plan administrator’s name and address

Administrator’s EIN 464020736
Plan administrator’s name CHRISTIE LITES ENTERPRISES USA, LLC
Plan administrator’s address 6990 LAKE ELLENOR DR, ORLANDO, FL, 328094604
Administrator’s telephone number 4078560016

Number of participants as of the end of the plan year

Active participants 245

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing CARL PERRONE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHRISTIE HUNTLY G Managing Member 6990 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809
Christie Huntly Agent 6990 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000948 CHRISTIE LITES ENTERPRSIES USA LIMITED EXPIRED 2015-01-05 2020-12-31 - 6990 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-18 Christie, Huntly -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 6990 LAKE ELLENOR DRIVE, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 6990 LAKE ELLENOR DRIVE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2015-02-23 6990 LAKE ELLENOR DRIVE, ORLANDO, FL 32809 -
MERGER 2014-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000148189
MERGER NAME CHANGE 2014-12-30 CHRISTIE LITES ENTERPRISES USA, LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4382778600 2021-03-18 0491 PPS 6990 Lake Ellenor Dr, Orlando, FL, 32809-4604
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 988737
Loan Approval Amount (current) 988737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-4604
Project Congressional District FL-10
Number of Employees 143
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 996376.01
Forgiveness Paid Date 2022-01-06
1933237207 2020-04-15 0491 PPP 6990 LAKE ELLENOR DR, ORLANDO, FL, 32809-4604
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1604200
Loan Approval Amount (current) 1604200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-4604
Project Congressional District FL-10
Number of Employees 141
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1622659.29
Forgiveness Paid Date 2021-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State