Search icon

CHRISNAT, LLC - Florida Company Profile

Company Details

Entity Name: CHRISNAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISNAT, 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: 05 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: L99000002549
FEI/EIN Number 593714865

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

Address: 222 S PENNSYLVANIA AVENUE, SUITE 200, WINTER PARK, FL, 32789
Mail Address: 222 S PENNSYLVANIA AVENUE, SUITE 200, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALTSMAN ROBERT P Agent 222 SOUTH PENNSYLVANIA AVENUE, WINTER PARK, FL, 32789
Robert Saltsman Manager 222 S PENNSYLVANIA AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-07 SALTSMAN, ROBERT P -
REINSTATEMENT 2019-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-04 222 SOUTH PENNSYLVANIA AVENUE, SUITE 200, WINTER PARK, FL 32789 -
REINSTATEMENT 2014-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-04 222 S PENNSYLVANIA AVENUE, SUITE 200, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2014-08-04 222 S PENNSYLVANIA AVENUE, SUITE 200, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2002-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-14
REINSTATEMENT 2019-06-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-08-04
ANNUAL REPORT 2009-01-20

Date of last update: 03 May 2025

Sources: Florida Department of State