Search icon

CHRISTOPHER MICHAEL LIMITED LLC

Company Details

Entity Name: CHRISTOPHER MICHAEL LIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L17000087675
FEI/EIN Number 82-1242175
Address: 1390 N County HWY 393, Santa Rosa Beach, FL, 32459, US
Mail Address: 1390 N County HWY 393, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON CHRISTOPHER MIVI Agent 1390 N County HWY 393, Santa Rosa Beach, FL, 32459

Chief Executive Officer

Name Role Address
JOHNSON CHRISTOPHER VI Chief Executive Officer 1390 N County HWY 393, Santa Rosa Beach, FL, 32459

Manager

Name Role Address
Bodiu Tatiana Manager 1390 N County HWY 393, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009122 OPS LOCKS EXPIRED 2018-01-17 2023-12-31 No data 4121 COMMONS DR WEST, 2304, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1390 N County HWY 393, Santa Rosa Beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2023-05-01 1390 N County HWY 393, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1390 N County HWY 393, Santa Rosa Beach, FL 32459 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000107726 TERMINATED 1000000879156 OKALOOSA 2021-03-03 2041-03-10 $ 2,657.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State