Search icon

CHRISTOPHER G. COMBS ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER G. COMBS ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER G. COMBS ENTERPRISE, 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: 14 Aug 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000173395
FEI/EIN Number 82-2479775

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

Address: 5880 CW Webb Road, MACCLENNY, FL, 32063, US
Mail Address: 5880 CW Webb Road, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS CHRISTOPHER G President 5880 CW Webb Road, MACCLENNY, FL, 32063
White Robert Auth 5880 CW Webb Road, MACCLENNY, FL, 32063
Wilkes-Gray Jennifer Auth 5880 CW Webb Road, MACCLENNY, FL, 32063
COMBS CHRISTOPHER G Agent 5880 CW Webb Road, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-26 5880 CW Webb Road, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2018-08-26 5880 CW Webb Road, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-26 5880 CW Webb Road, MACCLENNY, FL 32063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000283311 ACTIVE 1000000890365 BAKER 2021-05-25 2031-06-09 $ 1,032.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-08-26
Florida Limited Liability 2017-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State