Search icon

CHRISTOPHER SANCHEZ LLC - Florida Company Profile

Company Details

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

CHRISTOPHER SANCHEZ 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: 01 Jul 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: L20000186296
FEI/EIN Number 85-2103432

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

Address: 6110 REESE ROAD, APT 312, DAVIE, FL, 33314, US
Mail Address: 6110 REESE ROAD, APT 312, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CHRISTOPHER L Manager 6110 REESE ROAD, APT 312, DAVIE, FL, 33314
SANCHEZ CHRISTOPHER L Agent 6110 REESE RD APT 312, DAVIE, FL, 33314

Events

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

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER SANCHEZ VS MIAMI-DADE COUNTY SC2018-0793 2018-05-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-959

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA032644000001

Parties

Name CHRISTOPHER SANCHEZ LLC
Role Petitioner
Status Active
Representations Pamela Beckham, Robert J. Beckham Jr., Ronald David Rodman, Stephanie Vega Graves
Name Dade County, Florida
Role Respondent
Status Active
Representations Joni Adea Mosely, Erica Sunny Shultz Zaron
Name Antonio E. Marin
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-01
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief on the Merits
On Behalf Of Christopher Sanchez
View View File
Docket Date 2019-02-13
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief on the Merits
On Behalf Of Dade County, Florida
View View File
Docket Date 2019-01-07
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENT, MIAMI-DADE COUNTY'SSECOND UNOPPOSED MOTION FOR 30-DAYEXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Dade County, Florida
View View File
Docket Date 2019-01-07
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including February 13, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-11-21
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ District Court (Filed Electronically)
Docket Date 2020-01-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-01-09
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2019-12-19
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ FSC-OPINION: We dismiss Petitioner's petition for review.It is so ordered.
View View File
Docket Date 2019-05-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-05-02
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The above case is currently scheduled for oral argument at 9:00 a.m., Wednesday, May 8, 2019. The Court requests that the parties appearing at oral argument be prepared to address the contents of their briefs as well as the following two cases: 1) City of Jacksonville v. Mills, 544 So. 2d 190 (Fla. 1989); and 2) Zieja v. Metropolitan Dade County, 508 So. 2d 354 (Fla. 3d DCA 1986).
Docket Date 2019-05-01
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of Dade County, Florida
View View File
Docket Date 2019-03-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, May, 8, 2019.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-11-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent, Miami-Dade County's Unopposed Motion for 60-Day Extension of Time to File Answer Brief is granted, and respondent is allowed to and including January 14, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-11-08
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENT, MIAMI-DADE COUNTY'SUNOPPOSED MOTION FOR 60-DAYEXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Dade County, Florida
View View File
Docket Date 2018-10-24
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Petitioner's Initial Brief on the Merits
On Behalf Of Christopher Sanchez
View View File
Docket Date 2018-10-04
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before October 24, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before December 3, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2018-07-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONSE TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Dade County, Florida
View View File
Docket Date 2018-06-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including July 3, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-06-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT, MIAMI-DADE COUNTY'SUNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Dade County, Florida
View View File
Docket Date 2018-05-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-05-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Christopher Sanchez
View View File
Docket Date 2018-05-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Christopher Sanchez
View View File
Docket Date 2018-05-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Christopher Sanchez
View View File
CHRISTOPHER SANCHEZ VS MIAMI-DADE COUNTY 3D2016-0959 2016-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-32644

Parties

Name CHRISTOPHER SANCHEZ LLC
Role Appellant
Status Active
Representations ROBERT J. BECKHAM, JR., RONALD D. RODMAN, PAMELA BECKHAM
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations ABIGAIL PRICE-WILLIAMS, Sabrina Levin, JONI A. MOSELY, Eric K. Gressman
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-09
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2019-12-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2018-10-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The court accept jurisdiction of this case. Pet initial brief must be served on or before Oct 24, 2018. Respondent answer brief on the merits must be served twenty days after pet. brief on the merits and pet. reply brief twenty days after.
Docket Date 2018-10-04
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ On or before Dec 3, 2018
Docket Date 2018-05-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-05-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of CHRISTOPHER SANCHEZ
Docket Date 2018-05-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-11-06
Type Notice
Subtype Notice
Description Notice ~ of substitution of counsel
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-07-11
Type Notice
Subtype Notice
Description Notice ~ of withdrawal.
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-05-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOPHER SANCHEZ
Docket Date 2017-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTOPHER SANCHEZ
Docket Date 2017-04-24
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion to supplement the record
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-04-21
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement
On Behalf Of CHRISTOPHER SANCHEZ
Docket Date 2017-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-04-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Withdrawn
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/19/17
Docket Date 2017-03-16
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 Miami-Dade County, Florida
Docket Date 2017-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/20/17
Docket Date 2017-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ corrected
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/16/17
Docket Date 2017-01-13
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 Miami-Dade County, Florida
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/17/17
Docket Date 2016-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER SANCHEZ
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including November 24, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-10-24
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 SANCHEZ
Docket Date 2016-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTOPHER SANCHEZ
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/22/16
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/22/16
Docket Date 2016-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTOPHER SANCHEZ
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/23/16
Docket Date 2016-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTOPHER SANCHEZ
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/23/16
Docket Date 2016-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTOPHER SANCHEZ
Docket Date 2016-06-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER SANCHEZ

Documents

Name Date
ANNUAL REPORT 2021-02-01
Florida Limited Liability 2020-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7422027906 2020-06-17 0455 PPP 3800 Northwest 183rd Street, Miami Gardens, FL, 33055-2827
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14655
Loan Approval Amount (current) 14655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-2827
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3790958 Intrastate Non-Hazmat 2022-01-10 - - 1 1 Auth. For Hire
Legal Name CHRISTOPHER SANCHEZ
DBA Name -
Physical Address 5286 N ORANGE BLOSSOM TRL APT 302, ORLANDO, FL, 32810-1060, US
Mailing Address 5286 N ORANGE BLOSSOM TRL APT 302, ORLANDO, FL, 32810-1060, US
Phone (610) 698-5509
Fax -
E-mail SANCHEZCHRIS397@ICLOUD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State