Search icon

CHRISCHA LLC - Florida Company Profile

Company Details

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

CHRISCHA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2015 (10 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L15000074067
FEI/EIN Number NOT APPLICABLE

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

Address: 9110 STRADA PLACE, NAPLES, FL, 34108, US
Mail Address: 9110 STRADA PLACE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENTONS COHEN & GRIGSBY P.C., INC. Agent -
LUETHI MARTIN Manager 938 SPANISH MOSS TRAIL, NAPLES, FL, 34108
LUETHI CHRISTIAN Manager 938 SPANISH MOSS TRAIL, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 9110 STRADA PLACE, Suite 6200, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2023-04-12 9110 STRADA PLACE, Suite 6200, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2020-06-29 DENTONS COHEN & GRIGSBY P.C., INC. -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-05-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-07
REINSTATEMENT 2016-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State