Search icon

CHRISTOPHER M. PHILLIPS LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER M. PHILLIPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER M. PHILLIPS 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: 19 Jul 2006 (19 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: L06000071545
FEI/EIN Number NOT APPLICABLE

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

Address: 2109 CHARLESTON PARK DRIVE, NORTH PORT, FL, 34287, US
Mail Address: 2109 CHARLESTON PARK DRIVE, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS CHRISTOPHER M Manager 2109 CHARLESTON PARK DRIVE, NORTH PORT, FL, 3428-
PHILLIPS CHRISTOPHER M Agent 2109 CHARLESTON PARK DRIVE, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
Christopher Phillips, Appellant(s), v. State of Florida, Appellee(s). 3D2024-2012 2024-11-08 Open
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F06-22443

Parties

Name CHRISTOPHER M. PHILLIPS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Yolande Marva Samerson
Name Hon. Michelle Delancy
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Event
Subtype Fee Satisfied
Description Fee Waived-Habeas Denied
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 15-0813, 13-3035, 10-2728
On Behalf Of Christopher M. Phillips
View View File
Docket Date 2024-12-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File

Documents

Name Date
ANNUAL REPORT 2007-01-03
Florida Limited Liability 2006-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3051637707 2020-05-01 0491 PPP 625 N DIXIE FWY, NEW SMYRNA BEACH, FL, 32168
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12950
Loan Approval Amount (current) 12950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32168-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 336991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State