Search icon

CHRISTOPHER WHITE LLC - Florida Company Profile

Company Details

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

CHRISTOPHER WHITE 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: 14 Nov 2016 (8 years ago)
Document Number: L16000207670
FEI/EIN Number 81-4430877

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

Address: 3412 INDIA PALM DR, Edgewater, FL, 32141, US
Mail Address: 3412 INDIA PALM DR, Edgewater, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
WHITE CHRISTOPHER Authorized Member 508 s old county rd, edgewater, FL, 32132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-25 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 3412 INDIA PALM DR, Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2022-03-17 3412 INDIA PALM DR, Edgewater, FL 32141 -

Court Cases

Title Case Number Docket Date Status
CAT 5 CONTRACTING, INC. and R2R COMMERCIAL CONTRACTING, INC. d/b/a CAT 5 CONTRACTING, Appellants v. ANTONIO M. VEGA, JASON EARL CANDLISH, CHRISTOPHER J. COMER, AARON GODWIN, TYLER SVEDBERG, CHRISTOPHER WHITE, NICHOLAS CARNAGEY, DAVID SCHMENK, RYAN GODWIN, CRAIG FENN, ANTHONY JAMES CARDOTTE, DARRANS MARGENS DESIRE, DAVID ANDREW ROBERTS, MIKE BODENRIEF, GARRY DEDICK, ANDRE CALIXTO, ERIC FREDRICKSON, BRYAN RUSS, DILLON GREEN, and JESSE L. PAUL, Appellees. 6D2024-1610 2024-08-02 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-004860

Parties

Name CAT 5 CONTRACTING, INC.
Role Appellant
Status Active
Representations Rhonda Burns Boggess, Christopher John Mueller, Job William Fickett
Name R2R COMMERCIAL CONTRACTING, INC.
Role Appellant
Status Active
Representations Rhonda Burns Boggess, Christopher John Mueller, Job William Fickett
Name ANTONIO M. VEGA
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name JASON EARL CANDLISH
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name AARON GODWIN
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name TYLER SVEDBERG
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name CHRISTOPHER WHITE LLC
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name NICHOLAS CARNAGEY
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name DAVID SCHMENK
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name RYAN GODWIN
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name CRAIG FENN
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name ANTHONY JAMES CARDOTTE
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name DARRANS MARGENS DESIRE
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name DAVID ANDREW ROBERTS
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name MIKE BODENRIEF
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name GARRY DEDICK
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name ERIC FREDRICKSON
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name BRYAN RUSS
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name DILLON GREEN
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name JESSE L. PAUL
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name Hon. Kyle Scott Cohen
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name CHRISTOPHER J. COMER
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name ANDRE CALIXTO
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II

Docket Entries

Docket Date 2024-10-29
Type Order
Subtype Abeyance Order
Description The motion to hold appeal in abeyance is denied as moot.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-08-26
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints William B. Bowles Jr., mediator number 40954 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 20, 2024.
View View File
Docket Date 2024-08-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of CAT 5 CONTRACTING, INC.
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice
Description APPELLANTS' NOTICE OF RENDITION OF JUDGMENT ON APPEAL AND MOOTNESS OF MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of CAT 5 CONTRACTING, INC.
Docket Date 2024-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANTS' MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of CAT 5 CONTRACTING, INC.
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CAT 5 CONTRACTING, INC.
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CAT 5 CONTRACTING, INC.
View View File
Docket Date 2024-12-23
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of CAT 5 CONTRACTING, INC.
Docket Date 2024-12-13
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Lee Clerk
Docket Date 2024-08-20
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-08-06
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
CRAIG FENN, ET AL., VS CAT 5 CONTRACTING, INC. 2D2019-2858 2019-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-2946

Parties

Name ANTONIO VEGA INC.
Role Appellant
Status Active
Name MARKETING SALES AND CONSULTING PROS LLC
Role Appellant
Status Active
Name AARON GODWIN
Role Petitioner
Status Active
Name DILLON GREEN
Role Petitioner
Status Active
Name GARY DEDICK
Role Petitioner
Status Active
Name ANTHONY JAMES CADOTTE
Role Petitioner
Status Active
Name DARRANS M. DESIRE
Role Petitioner
Status Active
Name MICHAEL BOGENRIEF
Role Petitioner
Status Active
Name CRAIG FENN
Role Petitioner
Status Active
Representations MONICA TIRADO, ESQ., ALEX TIRADO - LUCIANO, ESQ.
Name ANDREW OLEYKOWSKI
Role Petitioner
Status Active
Name DAVID A ROBERTS LLC
Role Petitioner
Status Active
Name A 1 GENERAL CONTRACTING, LLC
Role Petitioner
Status Active
Name RYAN BELKNAP LLC
Role Petitioner
Status Active
Name CAMERON HARRIS
Role Petitioner
Status Active
Name TARPCO LLC
Role Petitioner
Status Active
Name ANDRE CALIXTO
Role Petitioner
Status Active
Name JUSTIN CASEQUIN
Role Petitioner
Status Active
Name TYLER SVEDBER
Role Petitioner
Status Active
Name THANHSON SEAN
Role Petitioner
Status Active
Name JASON CANDLISH
Role Petitioner
Status Active
Name JESSE PAUL
Role Petitioner
Status Active
Name CHRISTOPHER COMER
Role Petitioner
Status Active
Name NICHOLAS CARNAGEY
Role Petitioner
Status Active
Name ABLE RESTORATION LLC
Role Petitioner
Status Active
Name RYAN GODWIN
Role Petitioner
Status Active
Name ERICK FREDRICKSON
Role Petitioner
Status Active
Name DAVID SCHMENK
Role Petitioner
Status Active
Name CHRISTOPHER WHITE LLC
Role Petitioner
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name CAT 5 CONTRACTING, INC.
Role Respondent
Status Active
Representations JOEL W. HYATT, ESQ., TODD B. ALLEN, ESQ., MICHAEL R. WITT, ESQ., ANAILI TRIANA, ESQ., CHRISTOPHER M. THOMPKINS, ESQ., ALLISON B. CHRISTENSEN, ESQ., ANTHONY TINELLI, ESQ., PHOEBE WISE, ESQ., MEREDITH A. MC BRIDE, ESQ.

Docket Entries

Docket Date 2020-01-31
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2019-10-15
Type Order
Subtype Order to Travel Together
Description travel together ~ Case numbers 2D19-2861 and 2D19-2858 will travel together. Subsequent filings, including motions, shall be filed in each case and shall contain the appropriate case number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-10-08
Type Response
Subtype Reply
Description REPLY ~ BRIEF IN REPLY
On Behalf Of CRAIG FENN
Docket Date 2019-10-08
Type Notice
Subtype Notice
Description Notice ~ OF LOWER COURT PROCEEDING THAT MAY AFFECT THESE PROCEEDINGS
On Behalf Of CRAIG FENN
Docket Date 2019-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAT 5 CONTRACTING, INC.
Docket Date 2019-09-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAT 5 CONTRACTING, INC.
Docket Date 2019-08-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-08-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of CRAIG FENN
Docket Date 2019-07-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CRAIG FENN
Docket Date 2019-07-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CRAIG FENN
Docket Date 2019-07-26
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed

Documents

Name Date
ANNUAL REPORT 2024-04-28
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-13
Florida Limited Liability 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2829468501 2021-02-22 0455 PPS 5265 Cane Island Loop Apt 302, Kissimmee, FL, 34746-5365
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3370.42
Loan Approval Amount (current) 3370.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-5365
Project Congressional District FL-09
Number of Employees 1
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3409.3
Forgiveness Paid Date 2022-04-21
7498858704 2021-04-06 0455 PPP 109 Areca Dr, Mulberry, FL, 33860-9683
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Mulberry, POLK, FL, 33860-9683
Project Congressional District FL-15
Number of Employees 1
NAICS code 711510
Borrower Race American Indian or Alaska Native
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 20882.92
Forgiveness Paid Date 2021-08-13
5985158410 2021-02-09 0455 PPP 2057 Oak Beach Blvd, Sebring, FL, 33875-6470
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33875-6470
Project Congressional District FL-18
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21131.09
Forgiveness Paid Date 2022-09-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State