Search icon

CHRISTOPHER GONZALEZ LLC - Florida Company Profile

Company Details

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

CHRISTOPHER GONZALEZ 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: 08 Oct 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: L20000319390
FEI/EIN Number 85-3374026

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

Address: 4327 S HWY 27 STE 129, CLERMONT, FL, 34711, US
Mail Address: 4327 S HWY 27 STE 129, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CHRISTOPHER Manager 4327 S HWY 27 STE 129, CLERMONT, FL, 34711
GONZALEZ CHRISTOPHER Agent 4327 S HWY 27 STE 129, CLERMONT, FL, 34711

Events

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

Court Cases

Title Case Number Docket Date Status
SUSAN BENNETT GONZALEZ, individually and as mother and natural guardian, etc. VS ERIC S. GOLDSTEIN, LOAN L. GOLDSTEIN, and 5TH AVENUE BUILDING INSPECTIONS, INC. 4D2021-0162 2021-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA004598

Parties

Name Alicia Gonzalez
Role Petitioner
Status Active
Name CHRISTOPHER GONZALEZ LLC
Role Petitioner
Status Active
Name ANTHONY GONZALEZ INC
Role Petitioner
Status Active
Name Susan Bennett Gonzalez
Role Petitioner
Status Active
Representations Roy W. Jordan
Name JONATHAN GONZALEZ DDS, LLC
Role Petitioner
Status Active
Name Eric S. Goldstein
Role Respondent
Status Active
Representations Seth R. Goldberg, Lauren McEndree, Mark H. Ruff
Name 5TH AVENUE BUILDING INSPECTIONS, INC.
Role Respondent
Status Active
Name Loan L. Goldstein
Role Respondent
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 20, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that petitioner’s January 14, 2021 motion to stay is determined to be moot.
Docket Date 2021-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Susan Bennett Gonzalez
Docket Date 2021-01-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 1/15/21***
On Behalf Of Susan Bennett Gonzalez
Docket Date 2021-01-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***AMENDED**
On Behalf Of Susan Bennett Gonzalez
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
Docket Date 2021-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Susan Bennett Gonzalez
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHRISTOPHER GONZALEZ VS STATE OF FLORIDA 2D2016-5175 2016-12-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CF-18239

Parties

Name CHRISTOPHER GONZALEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, WALLACE, and BADALAMENTI
Docket Date 2017-04-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-09
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's December 7, 2016, and February 2, 2017, orders.
Docket Date 2017-02-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Compliance with this court's December 7, 2016, fee order is overdue. A duplicate copy is enclosed for appellant, who shall satisfy the order within 30 days or this case will be dismissed without further notice.
Docket Date 2016-12-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHRISTOPHER GONZALEZ
Docket Date 2016-12-07
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2016-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of CHRISTOPHER GONZALEZ

Documents

Name Date
ANNUAL REPORT 2021-02-04
Florida Limited Liability 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4344219003 2021-05-20 0491 PPS 5343 Cape Hatteras Dr, Clermont, FL, 34714-7290
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20524
Loan Approval Amount (current) 20524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34714-7290
Project Congressional District FL-11
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20638.59
Forgiveness Paid Date 2022-01-06
5542438804 2021-04-18 0491 PPP 5343 Cape Hatteras Dr, Clermont, FL, 34714-7290
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20524
Loan Approval Amount (current) 20524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34714-7290
Project Congressional District FL-11
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20696.63
Forgiveness Paid Date 2022-02-23
9656068905 2021-05-12 0491 PPP 219 Knight Land Ct, Orlando, FL, 32824-5855
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-5855
Project Congressional District FL-09
Number of Employees 1
NAICS code 522220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18820.83
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State