Search icon

CHRISTOPHER EVANS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CHRISTOPHER EVANS, 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: 28 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000263539
FEI/EIN Number 82-3913114

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

Address: 711 SE 1ST WAY APT 4, DEERFIELD BEACH, FL, 33441, US
Mail Address: 711 SE 1ST WAY APT 4, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS CHRISTOPHER W Authorized Member 711 SE 1ST WAY APT 4, DEERFIELD BEACH, FL, 33441
Evans Gabrielle A Authorized Member 711 SE 1ST WAY APT 4, DEERFIELD BEACH, FL, 33441
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-01-02 CHRISTOPHER EVANS, LLC -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER EVANS VS JUDYIAN JACKSON 5D2023-0857 2023-02-13 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-DR-003527

Parties

Name CHRISTOPHER EVANS, LLC
Role Appellant
Status Active
Name Judyian Jackson
Role Appellee
Status Active
Representations Kristopher A. Vanderlaan
Name Hon. Jennifer Bass
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-06-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-05-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-04-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2023-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 390 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-02-13
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/10/23
On Behalf Of Christopher Evans
Docket Date 2023-02-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
CHRISTOPHER EVANS VS STATE OF FLORIDA 5D2011-1944 2011-06-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2006-CF-3945-A

Parties

Name CHRISTOPHER EVANS, LLC
Role Appellant
Status Active
Representations Office of the Public Defender, MICHAEL S. BECKER
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Wesley Heidt

Docket Entries

Docket Date 2011-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2014-10-20
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-12-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2011-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-08-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2011-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2011-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of CHRISTOPHER EVANS
Docket Date 2011-08-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of CHRISTOPHER EVANS
Docket Date 2011-07-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2011-06-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2011-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-FILING FEE WAIVED
Docket Date 2011-06-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2011-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2011-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER EVANS

Documents

Name Date
ANNUAL REPORT 2018-04-30
LC Name Change 2018-01-02
Florida Limited Liability 2017-12-28

USAspending Awards / Financial Assistance

Date:
2021-05-29
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:
18336.00
Total Face Value Of Loan:
18336.00
Date:
2021-05-18
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:
24500.00
Total Face Value Of Loan:
24500.00
Date:
2021-04-28
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:
5028.00
Total Face Value Of Loan:
5028.00
Date:
2021-04-16
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2021-03-20
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:
5028.00
Total Face Value Of Loan:
5028.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5028
Current Approval Amount:
5028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5043.84
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5028
Current Approval Amount:
5028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5048.11
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18336
Current Approval Amount:
18336
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18404.82
Date Approved:
2021-04-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State