Search icon

CHRISTOPHER M. PHILLIPS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTOPHER M. PHILLIPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 2109 CHARLESTON PARK DRIVE, NORTH PORT, FL, 34287, US
Mail Address: 2109 CHARLESTON PARK DRIVE, NORTH PORT, FL, 34287, US
ZIP code: 34287
City: North Port
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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12950.00
Total Face Value Of Loan:
12950.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12950.00
Total Face Value Of Loan:
12950.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,950
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,950

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State