Search icon

CHRISTOPHER MAINTENANCE ELITE LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER MAINTENANCE ELITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER MAINTENANCE ELITE 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: 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: 12 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: L18000063350
FEI/EIN Number NOT APPLICABLE

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

Address: 262 Northwest Eller Street,, Deerfield Bch, FL, 33441, US
Mail Address: 920 Rich Dr Apt 104, Deerfield Bch, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holt Alex CSR Manager 920 RICH DR, DEERFIELD BCH, FL, 33441
HOLT ALEX CSR Agent 920 Rich Dr, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 920 Rich Dr, Apt 104, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 262 Northwest Eller Street,, BAY 9, Deerfield Bch, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-07-30 262 Northwest Eller Street,, BAY 9, Deerfield Bch, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 131 Southwest 10th Avenue, Apt B, Delray Beach, FL 33444 -
REINSTATEMENT 2022-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 HOLT, ALEX C, SR -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-05-05
REINSTATEMENT 2020-06-26
Florida Limited Liability 2018-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State