Search icon

DAVID CHRISTIAN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID CHRISTIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2012 (13 years ago)
Document Number: L12000043816
FEI/EIN Number 45-4932591
Address: 4419 SE 11th Pl, CAPE CORAL, FL, 33904, US
Mail Address: 4419 SE 11th Pl, CAPE CORAL, FL, 33904, US
ZIP code: 33904
City: Cape Coral
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

USAspending Awards / Financial Assistance

Date:
2021-05-29
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:
15673.00
Total Face Value Of Loan:
15673.00
Date:
2021-03-31
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:
9392.00
Total Face Value Of Loan:
9392.00
Date:
2021-02-09
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:
6900.00
Total Face Value Of Loan:
6900.00
Date:
2020-07-06
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:
6894.00
Total Face Value Of Loan:
6894.00
Date:
2020-07-06
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:
6894.00
Total Face Value Of Loan:
6894.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,392
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,392
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,439.48
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $9,387
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,894
Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,894
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,958.78
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $6,894
Jobs Reported:
1
Initial Approval Amount:
$15,673
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,707.35
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $15,673
Jobs Reported:
1
Initial Approval Amount:
$6,900
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,900
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,936.22
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $6,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State