Search icon

CRISTI NATURAL LLC - Florida Company Profile

Company Details

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

CRISTI NATURAL 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: 27 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2023 (2 years ago)
Document Number: L17000068143
FEI/EIN Number 82-0987759

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

Address: 4704 NW 57TH PL, COCONUT CREEK, FL, 33073, US
Mail Address: 4704 NW 57TH PL, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILMA CAMPOVERDE 1% Manager 887 SIESTA KEY DR, DEERFIELD BEACH, FL, 33441
ROMERO CRISTINA V99% Manager 4704 NW 57TH PL, COCONUT CREEK, FL, 33073
ROMERO CRISTINA V Agent 4704 NW 57TH PL, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4704 NW 57TH PL, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4704 NW 57TH PL, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2024-05-01 ROMERO, CRISTINA V -
CHANGE OF MAILING ADDRESS 2024-05-01 4704 NW 57TH PL, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2023-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-05-10 - -
REINSTATEMENT 2019-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-04-08
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-10-08
ANNUAL REPORT 2020-05-16
LC Amendment 2019-05-10
REINSTATEMENT 2019-03-22
Florida Limited Liability 2017-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State