Search icon

CHRISTOPHER WILLIS LLC

Company Details

Entity Name: CHRISTOPHER WILLIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Feb 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L05000016608
Address: 18 JUDY LEE DRIVE, LARGO, FL, 33771
Mail Address: 18 JUDY LEE DRIVE, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIS CHRISTOPHER Agent 18 JUDY LEE DRIVE, LARGO, FL, 33771

Manager

Name Role Address
WILLIS CHRISTOPHER Manager 18 JUDY LEE DRIVE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER WILLIS VS LAKE VISTA APARTMENTS LLC 4D2019-0767 2019-03-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-004821

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE17-017192

Parties

Name CHRISTOPHER WILLIS LLC
Role Appellant
Status Active
Name CAMESHA DEPRELL WHEELER
Role Respondent
Status Active
Name LAKE VISTA APARTMENTS, LLC
Role Respondent
Status Active
Representations Lowenhaupt Sawyers and Spinale
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that Petitioner has failed to timely file a petition as required by this Court's April 18, 2019 order. This case is dismissed.WARNER, CIKLIN and FORST, JJ., concur.
Docket Date 2019-04-24
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner's April 23, 2019 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2019-04-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the document filed by Petitioner on April 22, 2019 titled “Motion To Vacate Improvidently Granted Order Of Dismissal And Stay Pluris [sic] Writ” is stricken as unauthorized.
Docket Date 2019-04-23
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of CHRISTOPHER WILLIS
Docket Date 2019-04-23
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION.
On Behalf Of CHRISTOPHER WILLIS
Docket Date 2019-04-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **STRICKEN**
On Behalf Of CHRISTOPHER WILLIS
Docket Date 2019-04-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Petitioner has failed to file a petition for writ of certiorari and appendix as required by this Court's March 19, 2019 order. Petitioner shall file a petition and appendix within five (5) days of this order, or this case will be dismissed.
Docket Date 2019-03-19
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2019-03-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER WILLIS
Docket Date 2019-03-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of CHRISTOPHER WILLIS
LAKE VISTA APARTMENTS, LLC VS CAMESHA DEPRILL WHEELER and CHRISTOPHER WILLIS 4D2018-2912 2018-10-01 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-022773

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE 17-017192

Parties

Name LAKE VISTA APARTMENTS, LLC
Role Petitioner
Status Active
Representations Allen J. Smith
Name CHRISTOPHER WILLIS LLC
Role Respondent
Status Active
Name CAMESHA DEPRILL WHEELER
Role Respondent
Status Active
Representations Kenneth Lowenhaupt
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of LAKE VISTA APARTMENTS LLC
Docket Date 2018-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-05
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this petition for writ of mandamus filed on October 1, 2018 is dismissed as moot because the Circuit Civil Appellate Panel has ruled on petitioner’s pending motion. See Lakeshore Townhomes Condo. Ass'n, Inc. v. Bush, 664 So. 2d 1170, 1170 (Fla. 4th DCA 1995) (recognizing that mandamus cannot be used to compel a lower court to rule a particular way).TAYLOR, MAY and DAMOORGIAN, JJ., concur.
Docket Date 2018-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ATTACHED ORDER ON PETITIONER'S MOTION TO LIFT STAY FOR FAILURE TO DEPOSIT MONIES INTO THE COURT REGISTRY
Docket Date 2018-10-30
Type Response
Subtype Reply to Response
Description Reply to Response ~ REPLY TO APPELLATE DIVISION OF THE CIRCUIT COURT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LAKE VISTA APARTMENTS LLC
Docket Date 2018-10-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that the Circuit Civil Appellate Panel’s request to relinquish jurisdiction is denied as unnecessary. The circuit court is not divested of jurisdiction to rule while this mandamus petition is pending.
Docket Date 2018-10-25
Type Response
Subtype Response
Description Response to Order to Show Cause ~ & REQUEST TO RELINQUISH JURISDICTION
Docket Date 2018-10-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that petitioner's motion to transfer is denied in part. The request to transfer the Renewed Petition for Writ of Mandamus to case number 4D18-2120 is denied, but the filing fee for 4D18-2912 is waived; furtherORDERED that respondents and the circuit court appellate panel (Judge Jeffrey Levenson, Judge Sandra Perlman, and Judge Mily R. Powell) shall file a response within twenty (20) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO TRANSFER TO CASE 4D18-2120 & WAIVE FILING FEE
On Behalf Of LAKE VISTA APARTMENTS LLC
Docket Date 2018-10-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter ~ ***AMENDED***
Docket Date 2018-10-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LAKE VISTA APARTMENTS LLC
Docket Date 2018-10-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2018-10-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ **FILING FEE WAIVED. SEE 10/12/2018 ORDER.**The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-10-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived
LAKE VISTA APARTMENTS LLC VS CAMESHA DEPRILL WHEELER and CHRISTOPHER WILLIS 4D2018-2120 2018-07-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE17-017192

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-022773

Parties

Name LAKE VISTA APARTMENTS, LLC
Role Petitioner
Status Active
Representations Allen J. Smith
Name CHRISTOPHER WILLIS LLC
Role Respondent
Status Active
Name CAMESHA DEPRILL WHEELER
Role Respondent
Status Active
Representations Kenneth Lowenhaupt
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-10-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR CHRISTOPHER WILLIS. RE-MAILED THE 10/12/2018 ORDER.
Docket Date 2018-10-30
Type Response
Subtype Reply
Description Reply ~ TO APPELLATE DIVISION OF THE CIRCUIT COURT'S RESPONSE TO ORDER TO SHOW CAUSE (RESPONSE TO SHOW CAUSE WAS FILED IN CASE 18-2912)
On Behalf Of LAKE VISTA APARTMENTS LLC
Docket Date 2018-10-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that petitioner’s motion to transfer is denied in part. The request to transfer the Renewed Petition for Writ of Mandamus to case number 4D18-2120 is denied, but the filing fee for 4D18-2912 is waived; furtherORDERED that respondents and the circuit court appellate panel (Judge Jeffrey Levenson, Judge Sandra Perlman, and Judge Mily R. Powell) shall file a response within twenty (20) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-10-04
Type Order
Subtype Order
Description Noted ~ ORDERED that petitioner's October 2, 2018 renewed appendix to petition for writ of mandamus is noted by the panel of the court.
Docket Date 2018-10-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (RENEWED TO CORRECT SERVICE ERROR)
On Behalf Of LAKE VISTA APARTMENTS LLC
Docket Date 2018-09-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner’s September 24, 2018 “motion for issuance of writ of mandamus” is denied. FurtherORDERED that the above-styled petition is dismissed for failure to comply with Florida Rule of Appellate Procedure 9.100(e)(2), which provides as follows: The judge or the lower tribunal is a formal party to the petition for mandamus or prohibition and must be named as such in the body of the petition (but not in the caption). The petition must be served on all parties, including any judge or lower tribunal who is a formal party to the petition. This petition was not served on the judge or lower tribunal. Dismissal is without prejudice for petitioner to refile a petition which complies with the rule.GERBER, C.J., TAYLOR and MAY, JJ., concur.
Docket Date 2018-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED** MOTION FOR ISSUANCE OF WRIT OF MANDAMUS
On Behalf Of LAKE VISTA APARTMENTS LLC
Docket Date 2018-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner’s July 19, 2018 Motion to Supplement Petition for Writ of Mandamus is granted.
Docket Date 2018-08-16
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SUPPLEMENT PETITION FOR WRIT OF MANDAMUS
On Behalf Of LAKE VISTA APARTMENTS LLC
Docket Date 2018-07-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LAKE VISTA APARTMENTS LLC
Docket Date 2018-07-16
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2018-07-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220
Docket Date 2018-07-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN*
Docket Date 2018-07-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of LAKE VISTA APARTMENTS LLC
Docket Date 2018-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2005-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State