Search icon

3G'S CHRISTIAN LLC - Florida Company Profile

Company Details

Entity Name: 3G'S CHRISTIAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3G'S CHRISTIAN 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: 21 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000156790
FEI/EIN Number 82-2274956

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

Address: 1730 ne 23rd ter, OCALA, FL, 34470, US
Mail Address: 11215 SW 50TH AVENUE, OCALA, FL, 34476
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acorn Tax & Wealth Advisors LLC Agent 7380 SW 60th Ave, Ocala, FL, 34476
CHRISTIAN GERALD JSR Authorized Member 11215 SW 50TH AVENUE, OCALA, FL, 34476
CHRISTIAN WINENA R Authorized Member 11215 SW 50TH AVENUE, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079975 SIMPLY BULKHEADS EXPIRED 2017-07-26 2022-12-31 - 11215 SW 50TH AVE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 7380 SW 60th Ave, Suite 4, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2023-02-10 Acorn Tax & Wealth Advisors LLC -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 1730 ne 23rd ter, A & C, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000701779 TERMINATED 1000000845569 MARION 2019-10-21 2039-10-23 $ 1,018.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000039980 ACTIVE 1000000808468 MARION 2018-12-21 2038-12-26 $ 1,890.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000654871 TERMINATED 1000000797804 MARION 2018-09-17 2038-09-19 $ 1,005.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-01-07
Florida Limited Liability 2017-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State