Search icon

CHRISTOPHER GARCIA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTOPHER GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER GARCIA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000170596
FEI/EIN Number 46-3969061

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

Address: 11442 SE ELLA AVE., HOBE SOUND, FL, 33455
Mail Address: 11442 SE ELLA AVE., HOBE SOUND, FL, 33455
ZIP code: 33455
City: Hobe Sound
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CHRISTOPHER S Manager 11442 SE ELLA AVE., HOBE SOUND, FL, 33455
GARCIA CHRISTOPHER S Agent 11442 SE ELLA AVE., HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER GARCIA VS STATE OF FLORIDA 5D2020-1278 2020-06-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CF-3584

Parties

Name CHRISTOPHER GARCIA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Wayne C. Wooten
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-06-04
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Osceola
Docket Date 2020-06-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 6/1/2020
On Behalf Of Christopher Garcia
CHRISTOPHER GARCIA VS STATE OF FLORIDA 4D2016-0662 2016-02-22 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2000CF1328A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2000CF801A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2000CF1667A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2000CF938A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2000CF1327A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2000CF1666A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2000CF1326A

Parties

Name CHRISTOPHER GARCIA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2016-07-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that this Court adopts the findings and recommendation in the commissioner's May 25, 2016 report. The petition for belated appeal is denied on the merits.GROSS, TAYLOR and CONNER, JJ., concur.
Docket Date 2016-05-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ REPORT AND RECOMMENDATIONS
Docket Date 2016-04-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ APPOINTING COMMISSIONER
Docket Date 2016-04-12
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ ORDERED that the Chief Judge of the 19th Judicial Circuit is directed to appoint a circuit judge as commissioner with directions to make findings of fact as to whether petitioner timely requested counsel to file a notice of appeal and to provide a recommendation as to whether a belated appeal should be granted. The commissioner shall file a report and recommendation in this court no later than sixty (60) days from the date of this order. No transcript shall be filed unless required by further order. The parties shall have ten (10) days from receipt of the report to file objections in this court to the commissioner's findings of fact. If no objections are filed within the time allowed, the commissioner's findings and recommendation will be adopted by this court.
Docket Date 2016-03-28
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CHRISTOPHER GARCIA
Docket Date 2016-03-14
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2016-03-08
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent, the State of Florida, shall file a response within twenty (20) days and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2016-03-02
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2016-02-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHRISTOPHER GARCIA
Docket Date 2016-02-22
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-12-10

USAspending Awards / Financial Assistance

Date:
2021-06-26
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:
-5207.00
Total Face Value Of Loan:
0.00
Date:
2021-05-01
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:
11125.00
Total Face Value Of Loan:
11125.00
Date:
2021-04-30
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:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2021-04-19
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:
19791.00
Total Face Value Of Loan:
19791.00
Date:
2021-04-13
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:
4604.00
Total Face Value Of Loan:
4604.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,604
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,669.21
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,604
Jobs Reported:
1
Initial Approval Amount:
$4,604
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,671.99
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,604
Jobs Reported:
1
Initial Approval Amount:
$20,500
Date Approved:
2021-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,500
Jobs Reported:
1
Initial Approval Amount:
$19,791
Date Approved:
2021-04-18
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $19,791
Jobs Reported:
1
Initial Approval Amount:
$11,125
Date Approved:
2021-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,125
Jobs Reported:
1
Initial Approval Amount:
$19,791
Date Approved:
2021-03-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $19,791

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-01-12
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State