Search icon

CHRISTOPHER M. HUTCHINS CPA, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER M. HUTCHINS CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER M. HUTCHINS CPA, 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: 30 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L17000000510
FEI/EIN Number 814827523

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

Address: 8520 SW 86 COURT, MIAMI, FL, 33143, US
Mail Address: 8520 SW 86 COURT, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINS CHRISTOPHER M Manager 8520 SW 86 COURT, MIAMI, FL, 33143
HUTCHINS CRISTINA C Manager 8520 SW 86 COURT, MIAMI, FL, 33143
HUTCHINS CHRISTOPHER M Agent 8520 SW 86 COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-21 8520 SW 86 COURT, MIAMI, FL 33143 -
LC AMENDMENT AND NAME CHANGE 2018-12-13 CHRISTOPHER M. HUTCHINS CPA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-12-13 8520 SW 86 COURT, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-21
LC Amendment and Name Change 2018-12-13
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3479398508 2021-02-24 0455 PPS 8520 SW 86th Ct, Miami, FL, 33143-6932
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33143-6932
Project Congressional District FL-27
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4196.72
Forgiveness Paid Date 2021-12-01
9521227302 2020-05-02 0455 PPP 8520 SW 86 COURT, MIAMI, FL, 33143
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4203.88
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State