Search icon

CHRISTOPHER HAMILTON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CHRISTOPHER HAMILTON 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: 15 May 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000131817
FEI/EIN Number 85-1059285

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

Address: 109 FERNWOOD CRESENT, ROYAL PALM BEACH, FL, 33411
Mail Address: 109 FERNWOOD CRESENT, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON CHRISTOPHER Manager 109 FERNWOOD CRESENT, ROYAL PALM BEACH, FL, 33411
HAMILTON PATRICE A Authorized Member 109 FERNWOOD CRESENT, ROYAL PALM BEACH, FL, 33411
DAVIS DELROY A Agent 9068 NW 25TH COURT, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER HAMILTON, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2022-2784 2022-08-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CF 009968 NC

Parties

Name CHRISTOPHER HAMILTON LLC
Role Appellant
Status Active
Representations Andrea Flynn Mogensen
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Katherine Coombs Cline
Name HON. THOMAS W. KRUG
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Article I, Section 16(b)(10)b., Fla. Const. Order
View View File
Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTOPHER HAMILTON
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 01/29/23
On Behalf Of CHRISTOPHER HAMILTON
Docket Date 2023-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 60 days from the date of this order.
Docket Date 2023-08-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER HAMILTON
Docket Date 2023-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 41 PAGES - NON IMAGED EVIDENCE
On Behalf Of SARASOTA CLERK
Docket Date 2023-05-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time isgranted. Supplemental directions having already been filed, the clerk of the trial court isdirected to supplement the record within thirty days, and the initial brief shall be servedwithin sixty days of this order.
Docket Date 2023-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHRISTOPHER HAMILTON
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2023-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of CHRISTOPHER HAMILTON
Docket Date 2023-04-24
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 HAMILTON
Docket Date 2023-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS IB DUE ON 04/24/23
On Behalf Of CHRISTOPHER HAMILTON
Docket Date 2023-01-30
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 CD - EXHIBIT #4 ***LOCATED IN THE VAULT***
On Behalf Of SARASOTA CLERK
Docket Date 2023-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 78 PAGES - NON-IMAGE EVIDENCE
On Behalf Of SARASOTA CLERK
Docket Date 2023-01-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHRISTOPHER HAMILTON
Docket Date 2023-01-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil 7 days from the date of this order.
Docket Date 2022-12-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-10-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ FOR TRANSCRIPTS
On Behalf Of CHRISTOPHER HAMILTON
Docket Date 2022-10-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days of the date of this order, Appellant shall file in this court a status report on transcription payment arrangements, with a copy of the status report served on all parties listed at the bottom of this order, including the court reporter: Sarah Martin, Steno Court Reporting 12th Circuit, Post Office Box 3000 Bradenton, FL. 34206.
Docket Date 2022-10-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS OF PAYMENT FOR TRANSCRIPTS
On Behalf Of CHRISTOPHER HAMILTON
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ In an Acknowledgment filed on October 4, 2022, the court reporter has informed this court that satisfactory arrangements have not been made for the payment of transcript costs. Within 15 days from the date of this order, Appellant shall file in this court a status report on payment arrangements, with a copy of the status report served on all parties listed at the bottom of this order, including the court reporter: Sarah Martin, Steno Court Reporting 12th Circuit, Post Office Box 3000 Bradenton, FL. 34206.The court reporter's motion for extension of time to file the transcript is granted until December 21, 2022.
Docket Date 2022-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER HAMILTON
Docket Date 2022-10-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-09-13
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2022-08-24
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2022-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER HAMILTON
Docket Date 2022-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-25
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 HAMILTON
Docket Date 2024-12-12
Type Record
Subtype Returned Exhibits
Description Returned Exhibits- 1 CD - EXHIBIT #4 **Returned to the Circuit Court**
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2023-01-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The court reporter has filed a motion for an extension of time alleging that transcription is complete, but final payments are outstanding. Appellant shall file a status report on the completion of financial arrangements for transcription within five days of the date of this order.

Documents

Name Date
ANNUAL REPORT 2021-04-17
Florida Limited Liability 2020-05-15

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
18362.00
Total Face Value Of Loan:
18362.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,362
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,559.2
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,362

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State