Search icon

CHRIS NEWBORN LLC - Florida Company Profile

Company Details

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

CHRIS NEWBORN 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: 23 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000108965
FEI/EIN Number 47-4385991

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

Address: 222 S Kimbrel Ave, Panama City, FL, 32404, US
Mail Address: 222 S Kimbrel Ave, Panama City, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBORN BENJAMIN C Managing Member 222 S Kimbrel Ave, Panama City, FL, 32404
NEWBORN TRISHA J Chief Operating Officer 222 S Kimbrel Ave, Panama City, FL, 32404
NEWBORN BENJAMIN C Agent 222 S Kimbrel Ave, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 222 S Kimbrel Ave, Panama City, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 222 S Kimbrel Ave, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2021-04-30 222 S Kimbrel Ave, Panama City, FL 32404 -
REGISTERED AGENT NAME CHANGED 2017-11-04 NEWBORN, BENJAMIN C -
REINSTATEMENT 2017-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-11-04
LC Amendment 2015-08-14
Florida Limited Liability 2015-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State