Search icon

CHRISTINE BUSTER LLC

Company Details

Entity Name: CHRISTINE BUSTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Sep 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: L14000137553
FEI/EIN Number 47-3830047
Address: 127 QUEENS CT, SANFORD, FL, 32771, US
Mail Address: 127 QUEENS CT, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
HOMSI LAW, P.A. Agent

OPER

Name Role Address
BUSTER PAUL OPER 127 QUEENS CT, SANFORD, FL, 32771

Vice President

Name Role Address
BUSTER CHRISTINE Vice President 127 QUEENS CT, SANFORD, FL, 32771
GRAHAM HARRY TIII Vice President 127 QUEENS CT, SANFORD, FL, 32771
MYRIAN BUSTER PERCY JEAN-PAU Vice President 127 QUEENS CT, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000090430 BUSTER'S BISTRO ACTIVE 2020-07-28 2025-12-31 No data 300 SANFORD AVE., SANFORD, FL, 32771
G15000087066 BUSTER'S BISTRO EXPIRED 2015-08-24 2020-12-31 No data 127 QUEENS COURT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-15 HOMSI LAW, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 8815 CONROY-WINDERMERE ROAD, #402, ORLANDO, FL 32835 No data
LC AMENDMENT 2019-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
LC Amendment 2022-06-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-08
LC Amendment 2019-03-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State