Search icon

CHRISTOPHER SHIELDS & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER SHIELDS & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER SHIELDS & COMPANY, 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: 21 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2019 (5 years ago)
Document Number: L14000081971
FEI/EIN Number 47-1052491

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

Address: 432 roosevelt, tarpon springs, FL, 34689, US
Mail Address: 432 roosevelt, tarpon springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIELDS CHRISTOPHER L Managing Member 432 roosevelt, tarpon springs, FL, 34689
SHIELDS CHRISTOPHER L Agent 432 roosevelt, tarpon springs, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 432 roosevelt, 1, tarpon springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 432 roosevelt, 1, tarpon springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2023-02-07 432 roosevelt, 1, tarpon springs, FL 34689 -
REINSTATEMENT 2019-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-11-21 SHIELDS, CHRISTOPHER LEE -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-11-30
AMENDED ANNUAL REPORT 2020-11-24
ANNUAL REPORT 2020-09-08
REINSTATEMENT 2019-11-11
ANNUAL REPORT 2018-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State