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 |
Name | Role | Address |
---|---|---|
GONZALEZ, CHRISTOPHER | Agent | 4311 W KENNEDY BLVD, TAMPA, FL 33609 |
Name | Role | Address |
---|---|---|
GONZALEZ, CHRISTOPHER | Manager | 4311 W KENNEDY BLVD, TAMPA, FL 33609 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER M. GONZALEZ VS STATE OF FLORIDA | 2D2010-5479 | 2010-11-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Feb 2025
Sources: Florida Department of State