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 |
Name | Role | Address |
---|---|---|
WILLIS CHRISTOPHER | Agent | 18 JUDY LEE DRIVE, LARGO, FL, 33771 |
Name | Role | Address |
---|---|---|
WILLIS CHRISTOPHER | Manager | 18 JUDY LEE DRIVE, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER WILLIS VS LAKE VISTA APARTMENTS LLC | 4D2019-0767 | 2019-03-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Date |
---|---|
Florida Limited Liability | 2005-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State