Search icon

PHILIP J. CHILDS, PLLC - Florida Company Profile

Company Details

Entity Name: PHILIP J. CHILDS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILIP J. CHILDS, PLLC 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: 15 Apr 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Apr 2004 (21 years ago)
Document Number: L04000029258
FEI/EIN Number 201008454

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

Address: 1195 THATCH LANE, CUDJOE KEY, FL, 33042
Mail Address: 1195 THATCH LANE, CUDJOE KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDS PHILIP J Managing Member 1195 THATCH LANE, CUDJOE KEY, FL, 33042
HANKINS FIELDER LYNNE Agent 5 SHIPS WAY, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-06 1195 THATCH LANE, CUDJOE KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 5 SHIPS WAY, BIG PINE KEY, FL 33043 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 1195 THATCH LANE, CUDJOE KEY, FL 33042 -
MERGER 2004-04-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000048829

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2385707209 2020-04-16 0455 PPP 1195 THATCH LN, SUMMERLAND KEY, FL, 33042-4325
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMMERLAND KEY, MONROE, FL, 33042-4325
Project Congressional District FL-28
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10473.38
Forgiveness Paid Date 2021-01-07
5367948403 2021-02-08 0455 PPS 1195 Thatch Ln, Summerland Key, FL, 33042-4325
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerland Key, MONROE, FL, 33042-4325
Project Congressional District FL-28
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10089.44
Forgiveness Paid Date 2022-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State