Search icon

CHRIS CHRIS FARMS, LLC - Florida Company Profile

Company Details

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

CHRIS CHRIS FARMS, 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: 26 Sep 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L16000179197
FEI/EIN Number 81-3967975

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

Address: 1700 S. Ocean Boulevard, #3A, Lauderdale By The Sea, FL, 33062, US
Mail Address: 1700 S. Ocean Boulevard, #3A, Lauderdale By The Sea, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schuman Christopher Manager 1700 S. Ocean Boulevard, #3A, Lauderdale By The Sea, FL, 33062
Schuman William Manager 1700 S. Ocean Boulevard, #3A, Lauderdale By The Sea, FL, 33062
Jennifer D. Sharpe, PA Agent 1934 Admirals Way, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1700 S. Ocean Boulevard, #3A, Lauderdale By The Sea, FL 33062 -
CHANGE OF MAILING ADDRESS 2021-04-29 1700 S. Ocean Boulevard, #3A, Lauderdale By The Sea, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1934 Admirals Way, Fort Lauderdale, FL 33316 -
LC DISSOCIATION MEM 2020-07-06 - -
REGISTERED AGENT NAME CHANGED 2020-01-09 Jennifer D. Sharpe, PA -
LC AMENDMENT 2018-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
CORLCDSMEM 2020-07-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-24
LC Amendment 2018-10-31
ANNUAL REPORT 2018-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State