Search icon

CHRISTINA S. ALLEN, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTINA S. ALLEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTINA S. ALLEN, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L04000020318
FEI/EIN Number 651220719

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

Address: 4066 DAVENTRY LANE, PALM HARBOR, FL, 34685, US
Mail Address: PO BOX 14602, CLEARWATER, FL, 33766, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN CHRISTINA S Managing Member PO BOX 14602, CLEARWATER, FL, 33766
ALLEN CHRISTINA S Agent 4066 DAVENTRY LANE, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-01 4066 DAVENTRY LANE, PALM HARBOR, FL 34685 -

Court Cases

Title Case Number Docket Date Status
CHRISTINA S. ALLEN VS WACHOVIA MORTGAGE, F. S. B. 2D2011-3992 2011-08-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09018379CI

Parties

Name CHRISTINA S. ALLEN, LLC
Role Appellant
Status Active
Representations MICHAEL P. FUINO, ESQ., MATTHEW D. WEIDNER, ESQ.
Name WACHOVIA MORTGAGE, F. S. B.
Role Appellee
Status Active
Representations Richard Slaughter Mc Iver, ESQ., ROBERT L. TANKEL, ESQ., ASHLEY L. SIMON, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AA's mot for fees/denied. AE's mot for fees granted, remanded to circuit court
Docket Date 2012-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 11/09/11
On Behalf Of CHRISTINA S. ALLEN
Docket Date 2011-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTINA S. ALLEN
Docket Date 2011-10-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 10/19/11
On Behalf Of WACHOVIA MORTGAGE, F. S. B.
Docket Date 2011-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WACHOVIA MORTGAGE, F. S. B.
Docket Date 2011-09-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CHRISTINA S. ALLEN
Docket Date 2011-09-01
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 08/31/11
On Behalf Of CHRISTINA S. ALLEN
Docket Date 2011-08-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - FILING FEES HAVE NOT BEEN PAID CC Ken Burke, Clerk
Docket Date 2011-08-17
Type Order
Subtype Order on Filing Fee
Description wrong payee on check ~ check ret'd. attached to order
Docket Date 2011-08-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINA S. ALLEN
Docket Date 2011-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-06-01
ANNUAL REPORT 2006-05-07
ANNUAL REPORT 2005-04-30
Florida Limited Liability 2004-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State