Search icon

CHRISTOPHER JORDAN LLC - Florida Company Profile

Company Details

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

CHRISTOPHER JORDAN 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: 03 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L17000047353
FEI/EIN Number APPLIED FOR

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

Address: 94 PARKER ROAD, WACISSA, FL, 32361, US
Mail Address: 94 PARKER ROAD, WACISSA, FL, 32361, US
ZIP code: 32361
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN CHRISTOPHER Manager 94 PARKER ROAD, WACISSA, FL, 32361
JORDAN CHRISTOPHER Agent 94 PARKER ROAD, WACISSA, FL, 32361

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-01 - -
REGISTERED AGENT NAME CHANGED 2020-06-01 JORDAN, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER JORDAN VS STATE OF FLORIDA SC2020-0705 2020-05-18 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
1D19-3278

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
051997CF028281AXXXXX

Parties

Name CHRISTOPHER JORDAN LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-06
Type Disposition
Subtype Deny as Procedurally Barred
Description DISP-DENY AS PROCEDURALLY BARRED ~ The petition for writ of habeas corpus is hereby denied as procedurally barred. A petition for extraordinary relief is not a second appeal and cannot be used to litigate or relitigate issues that were or could have been raised on direct appeal or in prior postconviction proceedings. See Denson v. State, 775 So. 2d 288, 290 (Fla. 2000); Breedlove v. Singletary, 595 So. 2d 8, 10 (Fla. 1992). No rehearing will be entertained by this Court.
Docket Date 2020-05-19
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2020-05-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-05-18
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Christopher Jordan
View View File
Docket Date 2020-05-18
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ First District Court of Appeal Order
View View File
Docket Date 2020-05-18
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
CHRISTOPHER JORDAN VS STATE OF FLORIDA 5D2018-0793 2018-03-12 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1997-CF-028281-A

Parties

Name CHRISTOPHER JORDAN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Nancy Maloney
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION; MOT REH EN BANC IS STRICKEN
Docket Date 2018-10-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION; MAILBOX 10/4
On Behalf Of CHRISTOPHER JORDAN
Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT REH W/IN 30 DAYS
Docket Date 2018-09-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REHEARING; MAILBOX 9/6/18
On Behalf Of CHRISTOPHER JORDAN
Docket Date 2018-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-04-25
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2018-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 4/5/18
On Behalf Of CHRISTOPHER JORDAN
Docket Date 2018-03-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2018-03-12
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/7/18
On Behalf Of CHRISTOPHER JORDAN
Docket Date 2018-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-31
REINSTATEMENT 2020-06-01
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9396228701 2021-04-08 0455 PPP 1035 La Mirada Ct, Kissimmee, FL, 34744-7215
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19060
Loan Approval Amount (current) 19060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-7215
Project Congressional District FL-09
Number of Employees 1
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2236368903 2021-04-26 0491 PPS 11777 Mallard Ln, Jacksonville, FL, 32218-3420
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19791
Loan Approval Amount (current) 19791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-3420
Project Congressional District FL-04
Number of Employees 1
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19859.86
Forgiveness Paid Date 2021-09-08
6992028703 2021-04-05 0491 PPP 11777 Mallard Ln, Jacksonville, FL, 32218-3420
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19791
Loan Approval Amount (current) 19791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-3420
Project Congressional District FL-04
Number of Employees 1
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19869.08
Forgiveness Paid Date 2021-09-08
2925098900 2021-04-27 0455 PPS 1035 La Mirada Ct, Kissimmee, FL, 34744-7215
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19060
Loan Approval Amount (current) 19060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-7215
Project Congressional District FL-09
Number of Employees 1
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State