Search icon

MARY CHRISTAL, LLC. - Florida Company Profile

Company Details

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

MARY CHRISTAL, 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: 07 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: L14000038955
FEI/EIN Number 36-4805072

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

Mail Address: c/o TRISTAN BOURGOIGNIE, P.A., 2655 LeJeune Rd, Coral Gables, FL, 33134, US
Address: 2645 South Bayshore Drive, Suite 1603, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUX ALAIN Manager c/o TRISTAN BOURGOIGNIE, P.A., Coral Gables, FL, 33134
ROUX CHRISTINE Manager c/o TRISTAN BOURGOIGNIE, P.A., Coral Gables, FL, 33134
TRISTAN BOURGOIGNIE, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 2645 South Bayshore Drive, Suite 1603, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 c/o TRISTAN BOURGOIGNIE, P.A., 2655 LeJeune Rd, SUITE 700G, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 2645 South Bayshore Drive, Suite 1603, Coconut Grove, FL 33133 -
LC AMENDMENT 2015-12-14 - -
REGISTERED AGENT NAME CHANGED 2015-12-14 TRISTAN BOURGOIGNIE, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-30
LC Amendment 2015-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State