Entity Name: | CHRISTOPHER L. SMITH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L04000011333 |
FEI/EIN Number | 900145682 |
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 | Agent | 2842 SEARCHWOOD DR, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
SMITH CHRISTOPHER L | Managing Member | 2842 SEARCHWOOD DR, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-18 | SMITH, CHRISTOPHER LMGRM | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-22 | 2842 SEARCHWOOD DR, JACKSONVILLE, FL 32277 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-22 | 2842 SEARCHWOOD DR, JACKSONVILLE, FL 32277 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-22 | 2842 SEARCHWOOD DR, JACKSONVILLE, FL 32277 | No data |
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: 01 Feb 2025
Sources: Florida Department of State