Search icon

EURECKA R CHRISTOPHER LLC - Florida Company Profile

Company Details

Entity Name: EURECKA R CHRISTOPHER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EURECKA R CHRISTOPHER 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: 30 Apr 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: L14000069912
FEI/EIN Number 46-5541561

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

Address: 10915 Moore Drive, Parkland, FL, 33076, US
Mail Address: 10915 Moore Drive, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER EURECKA R Authorized Member 10915 Moore Drive, Parkland, FL, 33076
Christopher Lee OJr. Dir 10915 Moore Drive, Parkland, FL, 33076
CHRISTOPHER EURECKA R Agent 10915 Moore Drive, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019068 DEFINITIVE BOOKKEEPING AND TAX SERVICES ACTIVE 2024-02-04 2029-12-31 - 10915 MOORE DRIVE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 10915 Moore Drive, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2020-05-21 10915 Moore Drive, Parkland, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 10915 Moore Drive, Parkland, FL 33076 -
LC NAME CHANGE 2019-05-03 EURECKA R CHRISTOPHER LLC -
REGISTERED AGENT NAME CHANGED 2019-04-10 CHRISTOPHER, EURECKA R -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-21
LC Name Change 2019-05-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State