Search icon

DAVID CHRISTIAN, LLC - Florida Company Profile

Company Details

Entity Name: DAVID CHRISTIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID CHRISTIAN, 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: 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: 29 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: L12000043816
FEI/EIN Number 45-4932591

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

Address: 4419 SE 11th Pl, CAPE CORAL, FL, 33904, US
Mail Address: 4419 SE 11th Pl, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kerrigan David Managing Member 4419 SE 11th Pl, CAPE CORAL, FL, 33904
KERRIGAN DAVID C Agent 4419 SE 11th Pl, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 4419 SE 11th Pl, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2015-03-30 4419 SE 11th Pl, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 4419 SE 11th Pl, CAPE CORAL, FL 33904 -
LC AMENDMENT 2012-12-26 - -

Court Cases

Title Case Number Docket Date Status
DAVID CHRISTIAN VS STATE OF FLORIDA 5D2024-0345 2024-02-12 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CF-054521-A

Parties

Name DAVID CHRISTIAN, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Tesha Ballou
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2024-03-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2024-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE PETITION; CERT OF SVC - 02/02/2024
Docket Date 2024-02-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DYS FILE AMENDED PET AND SHOW CAUSE RE: WHY PET SHOULD NOT BE DISMISSED; PT REPRESENTED BY COUNSEL AT TRIAL COURT
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-12
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2024-02-12
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 02/02/2024; FILED IN LOWER COURT 02/07/2024
On Behalf Of David Christian

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3477478700 2021-03-31 0455 PPP 1485 Island Dr, Merritt Island, FL, 32952-5858
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9392
Loan Approval Amount (current) 9392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32952-5858
Project Congressional District FL-08
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9439.48
Forgiveness Paid Date 2021-10-07
9508919001 2021-05-29 0455 PPP 16030 NE 19th Ct Apt 201, North Miami Beach, FL, 33162-5762
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15673
Loan Approval Amount (current) 15673
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-5762
Project Congressional District FL-24
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15707.35
Forgiveness Paid Date 2021-09-14
8913868002 2020-07-06 0455 PPP 3004 LINCOLN BLVD, Fort Myers, FL, 33916-4137
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6894
Loan Approval Amount (current) 6894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-4137
Project Congressional District FL-19
Number of Employees 1
NAICS code 711130
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6958.78
Forgiveness Paid Date 2021-06-22
5898298408 2021-02-09 0455 PPS 3004 Lincoln Blvd, Fort Myers, FL, 33916-4137
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-4137
Project Congressional District FL-19
Number of Employees 1
NAICS code 711130
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6936.22
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State