Search icon

JEFFREY K. CHRISTY LLC - Florida Company Profile

Company Details

Entity Name: JEFFREY K. CHRISTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFREY K. CHRISTY 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: 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: 18 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000051477
FEI/EIN Number 007782064

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

Address: 16910 HANNA RD., LUTZ, FL, 33549
Mail Address: P.O. BOX 1364, LUTZ, FL, 33548
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTY MARGARET B Vice President 16910 HANNA RD, LUTZ, FL, 33549
CHRISTY JEFFREY K Agent 16910 HANNA RD., LUTZ, FL, 33549
JEFFREY KENT CHRISTY Manager 16910 HANNA RD., LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077922 A PEACEOFMIND INSPECTIONS EXPIRED 2012-07-17 2017-12-31 - P.O. BOX 1364, LUTZ, FL, 33548
G09000156864 CUSTOM STONE FIREPLACE DESIGN EXPIRED 2009-09-18 2014-12-31 - P.O. BOX1364, LUTZ, FL, 33548
G09000156872 A BUYERS CHOICE HOME INSPECTIONS-LUTZ EXPIRED 2009-09-18 2014-12-31 - P.O. BOX 1364, LUTZ, FL, 33548
G09000156859 MBC SPEECH THERAPY EXPIRED 2009-09-18 2014-12-31 - P.O. BOX 1364, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2012-06-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-08-24
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-04-29
Florida Limited Liabilites 2005-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770858903 2021-04-26 0455 PPP 10851 Sage Canyon Dr, Riverview, FL, 33578-9328
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-9328
Project Congressional District FL-16
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State