Search icon

CHURCH STREET DEVELOPERS LLC - Florida Company Profile

Company Details

Entity Name: CHURCH STREET DEVELOPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHURCH STREET DEVELOPERS 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: 14 Nov 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L16000207669
FEI/EIN Number 82-2425187

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

Address: 12695 NE 244TH ST, ORANGE SPRINGS, FL, 32182, US
Mail Address: PO BOX 22, Orange Springs, FL, 32182, US
ZIP code: 32182
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gunning Randal P President 12695 NE 244TH ST, ORANGE SPRINGS, FL, 32182
Gunning Morgan Manager 12695 NE 244TH ST, ORANGE SPRINGS, FL, 32182
Gunning Randal P Agent 12695 NE 244TH ST, ORANGE SPRINGS, FL, 32182

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 12695 NE 244TH ST, ORANGE SPRINGS, FL 32182 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 12695 NE 244TH ST, ORANGE SPRINGS, FL 32182 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Gunning, Randal P -
LC NAME CHANGE 2021-03-05 CHURCH STREET DEVELOPERS LLC -
LC AMENDMENT 2020-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 12695 NE 244TH ST, ORANGE SPRINGS, FL 32182 -
LC AMENDMENT 2019-03-29 - -
LC NAME CHANGE 2018-07-13 CHURCH STREET DISTRIBUTORS LLC -
REINSTATEMENT 2018-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-27
LC Name Change 2021-03-05
LC Amendment 2020-09-03
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State