Search icon

CRISFER INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CRISFER INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRISFER INVESTMENTS 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: 24 Dec 2014 (10 years ago)
Document Number: L14000194931
FEI/EIN Number 37-1774980

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

Mail Address: 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US
Address: 5370 DIPLOMAT COURT UNIT 108, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES GALLEGO CRISTIANE Manager 5370 DIPLOMAT COURT UNIT 108, KISSIMMEE, FL, 34746
RODRIGUES GALLEGO FERNANDO Manager 5370 DIPLOMAT COURT UNIT 108, KISSIMMEE, FL, 34746
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 5370 DIPLOMAT COURT UNIT 108, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2025-01-31 LARSON ACCOUNTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-03-14 INTERNATIONAL DIVISION BY LARSON LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-06-23 5370 DIPLOMAT COURT UNIT 108, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 5370 DIPLOMAT COURT UNIT 108, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State