Search icon

CHRISTOPHER RUSSELL L.L.C - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTOPHER RUSSELL L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER RUSSELL L.L.C 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: 21 Nov 2012 (13 years ago)
Document Number: L12000147073
FEI/EIN Number 46-1477535

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

Address: 11412 West Sample Rd, Coral Springs, FL, 33065, US
Mail Address: 11412 West Sample Rd, Coral Springs, FL, 33065, US
ZIP code: 33065
City: Coral Springs
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russell Christopher D Managing Member 2616 Danforth Terrace, Wellington, FL, 33414
RUSSELL CHRISTOPHER D Agent 2616 Danforth Terrace, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084449 INSTANT TAX SOLUTIONS PLUS ACTIVE 2014-08-15 2029-12-31 - 2616 DANFORTH TERRACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 2616 Danforth Terrace, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2018-03-30 11412 West Sample Rd, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 11412 West Sample Rd, Coral Springs, FL 33065 -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER RUSSELL VS STATE OF FLORIDA 2D2021-3095 2021-10-07 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 02-16486 CFANO

Parties

Name CHRISTOPHER RUSSELL L.L.C
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for written opinion is denied.
Docket Date 2022-03-21
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of CHRISTOPHER RUSSELL
Docket Date 2022-02-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for an extension of time is granted, and Appellant may serve amotion for rehearing within thirty days of the date of this order.
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of CHRISTOPHER RUSSELL
Docket Date 2022-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER RUSSELL
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTOPHER RUSSELL
Docket Date 2021-10-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2021-10-07
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER RUSSELL
Docket Date 2021-10-07
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2021-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
CHRISTOPHER RUSSELL VS STATE OF FLORIDA 2D2017-3155 2017-07-20 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
02-1648-CFANO

Parties

Name CHRISTOPHER RUSSELL L.L.C
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JEFFREY H. SIEGAL, A. A. G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHRISTOPHER RUSSELL
Docket Date 2017-09-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER RUSSELL
Docket Date 2017-08-31
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-02
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-07-20
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2017-07-20
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER RUSSELL
CHRISTOPHER RUSSELL VS STATE OF FLORIDA 2D2015-4620 2015-10-28 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2002CF-016486-XX

Parties

Name CHRISTOPHER RUSSELL L.L.C
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-28
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-18
Type Disposition by Order
Subtype Dismissed
Description writ dismissal
Docket Date 2015-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRISTOPHER RUSSELL
Docket Date 2015-10-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHRISTOPHER RUSSELL

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-15

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2021-04-15
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2021-04-15
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:
10403.75
Total Face Value Of Loan:
10403.75
Date:
2021-04-01
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:
21655.00
Total Face Value Of Loan:
21655.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25500.00
Total Face Value Of Loan:
75600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,129.44
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,000
Jobs Reported:
7
Initial Approval Amount:
$10,403.75
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,403.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,473.58
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $10,401.75
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$17,403.75
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,403.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,485.55
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $7,802.81
Utilities: $1,300.47
Mortgage Interest: $1,300.47
Refinance EIDL: $0
Jobs Reported:
1
Initial Approval Amount:
$21,655
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,655
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,706.62
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $21,655
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,120
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State