Search icon

CHRISTOPHER N. LINK, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER N. LINK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER N. LINK, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 1994 (31 years ago)
Document Number: P94000046635
FEI/EIN Number 650504867

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

Address: 111 N PINE ISLAND RD, #209, PLANTATION, FL, 33324, US
Mail Address: 111 N PINE ISLAND RD, #209, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINK CHRISTOPHER N President 111 N PINE ISLAND ROAD, #209, PLANTATION, FL, 33324
LINK CHRISTOPHER N Vice President 111 N PINE ISLAND ROAD, #209, PLANTATION, FL, 33324
LINK CHRISTOPHER N Secretary 111 N PINE ISLAND ROAD, #209, PLANTATION, FL, 33324
LINK CHRISTOPHER N Treasurer 111 N PINE ISLAND ROAD, #209, PLANTATION, FL, 33324
LINK CHRISTOPHER N Director 111 N PINE ISLAND ROAD, #209, PLANTATION, FL, 33324
LINK CHRISTOPHER N Agent 111 N PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-24 LINK, CHRISTOPHER N -
REGISTERED AGENT ADDRESS CHANGED 2008-04-13 111 N PINE ISLAND ROAD, #209, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 111 N PINE ISLAND RD, #209, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2005-04-11 111 N PINE ISLAND RD, #209, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER N. LINK, P.A. VS ANU RUT and TOMASZ RUT 4D2012-4320 2012-12-05 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-15685 FMCE

Parties

Name CHRISTOPHER N. LINK, P.A.
Role Appellant
Status Active
Representations Christopher N. Link
Name ANU RUT LLC
Role Appellee
Status Active
Representations Peter M. Raimondi, Robert J. Moraitis
Name TOMASZ RUT, INC.
Role Appellee
Status Active
Name HON. RONALD J. ROTHSCHILD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 5555-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR ANU RUT
Docket Date 2015-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-07-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ ****CONFIDENTIAL****
On Behalf Of Clerk - Broward
Docket Date 2014-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-07-17
Type Response
Subtype Response
Description Response to Order to Show Cause ~ ("ADDITIONAL") ATTORNEY ISSUED A CHECK FOR $137.30 TO THE L.T. FOR COMPLETION OF ROA
On Behalf Of CHRISTOPHER N. LINK, P.A.
Docket Date 2014-07-01
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WITH ATTACHED COPY OF INDEX TO ROA
On Behalf Of CHRISTOPHER N. LINK, P.A.
Docket Date 2014-06-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before July 10, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-06-19
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee, Anu Rut's pro se letter filed June 11, 2014, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve all parties with a copy of everything you file with this court.
Docket Date 2014-06-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN** LETTER WITH ATTACHED DOCUMENTS PE Anu Rut
Docket Date 2014-04-29
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed April 21, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-04-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2014-03-17
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT OF FEES FOR ROA
On Behalf Of CHRISTOPHER N. LINK, P.A.
Docket Date 2014-03-14
Type Response
Subtype Response
Description Response ~ TO 2/14/14 ORDER (AMENDED, WITH CERT. OF SERVICE)
Docket Date 2014-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon receipt of the clerk's response filed February 18, 2014, it is ORDERED that the clerk of the Court in and for Broward County shall refile its response including a certificate of service serving all parties within ten (10) days from the date of this order.
Docket Date 2014-02-18
Type Response
Subtype Response
Description Response ~ TO 2/14/14 ORDER
Docket Date 2014-02-17
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert J. Moraitis has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the Clerk of the Court in and for Broward County is directed to file a status report within ten (10) days from the date of this order regarding the preparation and filing of the record on appeal.
Docket Date 2014-02-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of CHRISTOPHER N. LINK, P.A.
Docket Date 2014-02-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 21, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-12-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOPHER N. LINK, P.A.
Docket Date 2013-11-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ANU RUT
Docket Date 2013-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (TOMASZ RUT)
On Behalf Of ANU RUT
Docket Date 2013-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/25/13
On Behalf Of ANU RUT
Docket Date 2013-09-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHRISTOPHER N. LINK, P.A.
Docket Date 2013-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 10/24/13
On Behalf Of ANU RUT
Docket Date 2013-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER N. LINK, P.A.
Docket Date 2013-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ 30 DAYS
Docket Date 2013-07-08
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 N. LINK, P.A.
Docket Date 2013-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant's response filed April 29, 2013, this Court's order to show cause dated April 23, 2013, is hereby discharged. FurtherORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of the entry of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be dismissed.
Docket Date 2013-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T - *AND* RESPONSE TO SHOW CAUSE ORDER
On Behalf Of CHRISTOPHER N. LINK, P.A.
Docket Date 2013-04-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 5/23/13*** ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before May 2, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed February 14, 2013, for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of CHRISTOPHER N. LINK, P.A.
Docket Date 2012-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER N. LINK, P.A.

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3345288602 2021-03-16 0455 PPP 111 N Pine Island Rd Ste 209, Plantation, FL, 33324-1836
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57770.85
Loan Approval Amount (current) 57770.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-1836
Project Congressional District FL-25
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58003.54
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State