Entity Name: | CHRISTOPHER L. SMITH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTOPHER L. SMITH, 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. |
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: | 11 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000011333 |
FEI/EIN Number |
900145682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2842 SEARCHWOOD DR, JACKSONVILLE, FL, 32277, US |
Mail Address: | 2842 SEARCHWOOD DR, JACKSONVILLE, FL, 32277, US |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CHRISTOPHER L | Managing Member | 2842 SEARCHWOOD DR, JACKSONVILLE, FL, 32277 |
SMITH CHRISTOPHER L | Agent | 2842 SEARCHWOOD DR, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-18 | SMITH, CHRISTOPHER LMGRM | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-22 | 2842 SEARCHWOOD DR, JACKSONVILLE, FL 32277 | - |
CHANGE OF MAILING ADDRESS | 2006-05-22 | 2842 SEARCHWOOD DR, JACKSONVILLE, FL 32277 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-22 | 2842 SEARCHWOOD DR, JACKSONVILLE, FL 32277 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER LESLIE SMITH VS STATE OF FLORIDA | 2D2011-5612 | 2011-11-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTOPHER L. SMITH, LLC |
Role | Appellant |
Status | Active |
Representations | JULIUS J. AULISIO, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | DIANA K. BOCK, A.A.G. |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-29 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-02-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2013-02-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-01-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-08-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ EMAILED 08/22/12 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2012-08-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 08/01/12 |
On Behalf Of | CHRISTOPHER L. SMITH |
Docket Date | 2012-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2012-07-03 |
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 L. SMITH |
Docket Date | 2012-05-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2012-05-17 |
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 L. SMITH |
Docket Date | 2012-02-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2012-02-28 |
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 L. SMITH |
Docket Date | 2012-01-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOLUME COWDEN W/2CDS |
Docket Date | 2011-11-14 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Order Deter Insolvency Purpose Appointing Pub Def |
Docket Date | 2011-11-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHRISTOPHER L. SMITH |
Docket Date | 2011-11-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-05-22 |
ANNUAL REPORT | 2005-03-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State