Entity Name: | CHRISTY MICHELE RONSISVALLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Dec 2006 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Jul 2017 (8 years ago) |
Document Number: | M06000007115 |
FEI/EIN Number | 205830412 |
Address: | 160 Hacienda Drive, Merritt Island, FL, 32952, US |
Mail Address: | P.O. Box 711, Cocoa, FL, 32922, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RONSISVALLE C. MICHELE | Agent | 160 Hacienda Drive, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
RONSISVALLE C. MICHELE | Managing Member | P.O. Box 281, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000006802 | NEURO NUTRITIONALS | EXPIRED | 2012-01-19 | 2017-12-31 | No data | 1299 BEDFORD DRIVE, SUITE A, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 160 Hacienda Drive, Merritt Island, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 160 Hacienda Drive, Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 160 Hacienda Drive, Merritt Island, FL 32952 | No data |
LC NAME CHANGE | 2017-07-14 | CHRISTY MICHELE RONSISVALLE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
LC Name Change | 2017-07-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State