Search icon

CHRISTOPHER M GONZALEZ, LLC

Company Details

Entity Name: CHRISTOPHER M GONZALEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L18000291500
FEI/EIN Number 83-2944739
Address: 4311 W KENNEDY BLVD, TAMPA, FL 33609
Mail Address: 4311 W KENNEDY BLVD, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, CHRISTOPHER Agent 4311 W KENNEDY BLVD, TAMPA, FL 33609

Manager

Name Role Address
GONZALEZ, CHRISTOPHER Manager 4311 W KENNEDY BLVD, TAMPA, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035462 MONA'S FLORAL CREATIONS ACTIVE 2019-03-18 2029-12-31 No data 4311 W. KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 4311 W KENNEDY BLVD, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 4311 W KENNEDY BLVD, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2019-03-11 4311 W KENNEDY BLVD, TAMPA, FL 33609 No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER M. GONZALEZ VS STATE OF FLORIDA 2D2010-5479 2010-11-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2010-CF-002107-A

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2010-CF-001765-A

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2010-CF-001658-A

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2010-CF-001804-A

Parties

Name CHRISTOPHER M GONZALEZ, LLC
Role Appellant
Status Active
Representations CYNTHIA J. DODGE, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations RON NAPOLITANO, A.A.G.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-04
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-06-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 6/20/11
On Behalf Of STATE OF FLORIDA
Docket Date 2011-04-27
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2011-04-26
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 04/21/11
On Behalf Of CHRISTOPHER M. GONZALEZ
Docket Date 2011-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTOPHER M. GONZALEZ
Docket Date 2011-02-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2011-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME SMITH
Docket Date 2010-11-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2010-11-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2010-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER M. GONZALEZ
Docket Date 2010-11-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-07
Florida Limited Liability 2018-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6940217202 2020-04-28 0455 PPP 4311 W KENNEDY BLVD, TAMPA, FL, 33609
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13752
Loan Approval Amount (current) 13752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 4
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13945.28
Forgiveness Paid Date 2021-10-04

Date of last update: 16 Feb 2025

Sources: Florida Department of State