Search icon

CHRISTOPHER BUILDERS L.L.C. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER BUILDERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER BUILDERS L.L.C. 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: 21 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: L17000177598
FEI/EIN Number 82-2536369

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

Address: 10112 Indian Mound Dr, New Port Richey, FL, 34654, US
Mail Address: 10112 Indian Mound Dr, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKERSON CHRISTOPHER M Auth 117 Oak Crest Dr, Safety Harbor, FL, 34695
MURPHY APRIL S Auth 10112 Indian Mound Dr, New Port Richey, FL, 34654
MURPHY THOMAS Auth 3182 SAN JOSE ST, CLEARWAYER, FL, 33759
MURPHY April Agent 10112 Indian Mound Dr, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 10112 Indian Mound Dr, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2019-04-08 10112 Indian Mound Dr, New Port Richey, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 10112 Indian Mound Dr, New Port Richey, FL 34654 -
REGISTERED AGENT NAME CHANGED 2018-06-29 MURPHY, April -
LC AMENDMENT 2018-06-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-29
LC Amendment 2018-06-25
Florida Limited Liability 2017-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State