Search icon

CHRISAMI, L.C. - Florida Company Profile

Company Details

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

CHRISAMI, 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: 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 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L97000000893
FEI/EIN Number 593463948

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

Address: 8370 EXCALIBUR CIR, SUITE J6, NAPLES, FL, 34108, US
Mail Address: P.O BOX 770670, NAPLES, FL, 34107, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN LANA J Agent 8370 EXCALIBUR CIRCLE, NAPLES, FL, 34108
YELLOW CREEK COMPANY, INC. Manager 8370 EXCALIBUR CIRCLE STE J6, NAPLES, FL, 34108
TANNER HANS E Manager 8370 EXCALIBUR CIRCLE STE J6, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-18 8370 EXCALIBUR CIR, SUITE J6, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 8370 EXCALIBUR CIR, SUITE J6, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 8370 EXCALIBUR CIRCLE, SUITE J6, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State