Entity Name: | CHRIST & ALLI SERVICE MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CHRIST & ALLI SERVICE MANAGEMENT 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. |
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: | 02 Aug 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Aug 2021 (4 years ago) |
Document Number: | L17000164465 |
FEI/EIN Number |
35-2607289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 631 Arizona Avenue, Fort Lauderdale, FL 33312 |
Mail Address: | 631 Arizona Avenue, Fort Lauderdale, FL 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES, MAHYLON J | Agent | 631 Arizona Avenue, Fort Lauderdale, FL 33312 |
Torres, Mahylon Joel | Authorized Member | 631 Arizona Avenue, Fort Lauderdale, FL 33312 |
PORTILLO ARGUETA, OSCAR HUMBERTO | Manager | 631 Arizona Avenue, Fort Lauderdale, FL 33312 |
TORRES ARGUETA, BERKLIN ANAEL | Receiver | 631 Arizona Avenue, Fort Lauderdale, FL 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 631 Arizona Avenue, Fort Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 631 Arizona Avenue, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 631 Arizona Avenue, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 11298 SW 9TH CT, DAVIE, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 11298 SW 9TH CT, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 11298 SW 9TH CT, DAVIE, FL 33325 | - |
LC AMENDMENT | 2021-08-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-13 |
LC Amendment | 2021-08-04 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-24 |
Florida Limited Liability | 2017-08-02 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State