Search icon

CHRISTOPHER EVERETT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTOPHER EVERETT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L23000134162
FEI/EIN Number 92-3100712
Address: 1511 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785
Mail Address: 1511 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785
ZIP code: 33785
City: Indian Rocks Beach
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERETT CHRISTOPHER Manager 1511 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785
EVERETT CHRISTOPHER Agent 1511 Gulf Blvd, INDIAN ROCKS BEACH, FL, 33785

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER EVERETT VS WRAPTOR ORLANDO 6D2024-0412 2024-02-26 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-SC-0045801-O

Parties

Name CHRISTOPHER EVERETT LLC
Role Appellant
Status Active
Name WRAPTOR ORLANDO
Role Appellee
Status Active
Name Hon. Eric H. DuBois
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order may result in the dismissal of this appeal without further notice.
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
View View File
Docket Date 2024-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRISTOPHER EVERETT
Docket Date 2024-04-02
Type Notice
Subtype Notice
Description Notice ~ APPENDIX TO VOLUNTARY DISMISSAL
On Behalf Of CHRISTOPHER EVERETT
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CHRISTOPHER EVERETT
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH REPORT AND RECOMMENDATION OF THE MAGISTRATE
On Behalf Of CHRISTOPHER EVERETT
Docket Date 2024-02-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-08-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-03-18
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal shouldnot be dismissed for lack of jurisdiction, as appellant has failed to provide acopy of the order appealed as required by the Florida Rules of AppellateProcedure, and this court is unable thereby to determine its jurisdiction.

Documents

Name Date
ANNUAL REPORT 2024-04-15
Florida Limited Liability 2023-03-15

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
15979.00
Total Face Value Of Loan:
15979.00
Date:
2021-04-05
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:
15979.00
Total Face Value Of Loan:
15979.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,979
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $15,979
Jobs Reported:
1
Initial Approval Amount:
$15,979
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $15,979

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State