Search icon

CHRISTOPHER L. SMITH, LLC

Company Details

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

Agent

Name Role Address
SMITH CHRISTOPHER L Agent 2842 SEARCHWOOD DR, JACKSONVILLE, FL, 32277

Managing Member

Name Role Address
SMITH CHRISTOPHER L Managing Member 2842 SEARCHWOOD DR, JACKSONVILLE, FL, 32277

Events

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

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER LESLIE SMITH VS STATE OF FLORIDA 2D2011-5612 2011-11-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF 10-876

Parties

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

Documents

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