Search icon

CHRISTOPHER JOE, L.C. - Florida Company Profile

Company Details

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

CHRISTOPHER JOE, 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: 03 Oct 1994 (31 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2013 (11 years ago)
Document Number: L94000000527
FEI/EIN Number 650529026

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

Mail Address: PO BOX 4419, FORT PIERCE, FL, 34948, US
Address: 2292-2294 North US 1, Unit D, Fort Pierce, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUBIS HOWARD M Managing Member 1335 OLD DIXIE HWY #16, LAKE PARK, FL, 33403
BUBIS HOWARD M Agent 1335 OLD DIXIE HWY #16, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 2292-2294 North US 1, Unit D, Fort Pierce, FL 34946 -
CHANGE OF MAILING ADDRESS 2017-04-19 2292-2294 North US 1, Unit D, Fort Pierce, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 1335 OLD DIXIE HWY #16, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2013-12-09 BUBIS, HOWARD M -
LC AMENDMENT 2013-12-09 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State