Search icon

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

Company Details

Entity Name: CHRISTOPHER T. VERNON, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER T. VERNON, P.L. 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: 06 Jun 2007 (18 years ago)
Document Number: L07000059508
FEI/EIN Number 260306355

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

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028803 VERNON LITIGATION GROUP ACTIVE 2020-03-05 2025-12-31 - 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

Date of last update: 03 Apr 2025

Sources: Florida Department of State