Search icon

CHRISTOPHER KITCHEN DESIGN LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER KITCHEN DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER KITCHEN DESIGN 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: 11 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000253182
FEI/EIN Number 82-3673492

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

Address: 13326 SW 284th ST, Homestead, FL, 33033, US
Mail Address: 13326 SW 284th ST, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUEVAS JOSE Manager 13326 SW 284TH ST., HOMESTEAD, FL, 33033
COMAS MIOSOTIS J Chief Operating Officer 1919 NW 22ND ST., MIAMI, FL, 33142
Lendorf Financual Group INC Agent 18901 SW 106 Ave, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-01 Lendorf Financual Group INC -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 18901 SW 106 Ave, A-107, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-14 13326 SW 284th ST, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2020-08-14 13326 SW 284th ST, Homestead, FL 33033 -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-08-14
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-02-03
Florida Limited Liability 2017-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State