Search icon

CHRISTINA'S JEWELERY DESIGN LLC - Florida Company Profile

Company Details

Entity Name: CHRISTINA'S JEWELERY DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTINA'S JEWELERY DESIGN 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: 18 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: L15000106199
FEI/EIN Number 47-4970914

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

Address: 125 S State Rd 7, #104-302, Wellington, FL, 33414, US
Mail Address: 125 S State Rd 7, #104-302, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOVANNESIAN TENI Manager 2458 Westmont Place, Royal Palm Beach, FL, 33411
Hovannesian Harutyun Manager 2458 Westmont Place, Royal Palm Beach, FL, 33411
HOVANNESIAN TENI Agent 2458 Westmont Place, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 2458 Westmont Place, Royal Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 125 S State Rd 7, #104-302, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-03-06 125 S State Rd 7, #104-302, Wellington, FL 33414 -
LC NAME CHANGE 2015-11-16 CHRISTINA'S JEWELERY DESIGN LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
LC Name Change 2015-11-16

Date of last update: 03 May 2025

Sources: Florida Department of State