Entity Name: | CHRISTOPHER T. SNOW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTOPHER T. SNOW, 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. |
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: | 04 Apr 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Aug 2022 (3 years ago) |
Document Number: | L14000056024 |
FEI/EIN Number |
46-5322345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 193 Oak Common Avenue, ST AUGUSTINE, FL, 32095, US |
Mail Address: | 193 Oak Common Avenue, ST AUGUSTINE, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE SNOW GROUP, LLC | Auth | - |
SNOW CHRISTOPHER T | Agent | 193 Oak Common Avenue, ST AUGUSTINE, FL, 32095 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000147708 | SOUTHERN REALTY PARTNERS | ACTIVE | 2022-12-01 | 2027-12-31 | - | 193 OAK COMMON AVENUE, ST. AUGUSTINE, FL, 32095 |
G15000071831 | CENTURY 21 COASTAL | EXPIRED | 2015-07-10 | 2020-12-31 | - | 193 OAK COMMON AVE., ST. AUGUSTINE, FL, 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2022-08-05 | CHRISTOPHER T. SNOW, LLC | - |
LC AMENDMENT | 2022-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 193 Oak Common Avenue, ST AUGUSTINE, FL 32095 | - |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 193 Oak Common Avenue, ST AUGUSTINE, FL 32095 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 193 Oak Common Avenue, ST AUGUSTINE, FL 32095 | - |
LC AMENDMENT | 2018-11-01 | - | - |
LC AMENDMENT | 2014-04-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-02-21 |
LC Name Change | 2022-08-05 |
ANNUAL REPORT | 2022-01-31 |
LC Amendment | 2022-01-03 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-04 |
LC Amendment | 2018-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State