Search icon

CHRISTOPHER T. VERNON, P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTOPHER T. VERNON, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jun 2007 (18 years ago)
Document Number: L07000059508
FEI/EIN Number 260306355
Address: 3520 Kraft Road Suite 203, Naples, FL, 34105-4957, US
Mail Address: 3520 Kraft Road Suite 203, Naples, FL, 34105-4957, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vernon Christopher T Manager 3520 Kraft Road Suite 203, Naples, FL, 341054957
VERNON CHRISTOPHER T Agent 3520 Kraft Road Suite 203, Naples, FL, 341054957

Form 5500 Series

Employer Identification Number (EIN):
260306355
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028803 VERNON LITIGATION GROUP ACTIVE 2020-03-05 2030-12-31 - 3520 KRAFT ROAD SUITE 203, NAPLES, FL, 34105
G14000084649 VERNON LITIGATION GROUP EXPIRED 2014-08-18 2019-12-31 - 999 VANDERBILT BEACH ROAD,STE.200, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 3520 Kraft Road Suite 203, Naples, FL 34105-4957 -
CHANGE OF MAILING ADDRESS 2023-02-20 3520 Kraft Road Suite 203, Naples, FL 34105-4957 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 3520 Kraft Road Suite 203, Naples, FL 34105-4957 -
REGISTERED AGENT NAME CHANGED 2010-06-01 VERNON, CHRISTOPHER T -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$112,355
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$113,004.16
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $112,355

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State