Search icon

CHRISTOPHER L. DUNCAN, LLC

Company Details

Entity Name: CHRISTOPHER L. DUNCAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000002663
Address: 3233 WEST CYPRESS STREET, APT. 3, TAMPA, FL, 33607
Mail Address: 3233 WEST CYPRESS STREET, APT. 3, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DUNCAN CHRISTOPHER L Agent 3233 WEST CYPRESS STREET, APT. 3, TAMPA, FL, 33607

Managing Member

Name Role Address
DUNCAN CHRISTOPEHR L Managing Member 3233 WEST CYPRESS STREET, APT. 3, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER L. DUNCAN VS STATE OF FLORIDA 5D2019-2854 2019-09-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CF-000598-A-03

Parties

Name CHRISTOPHER L. DUNCAN, LLC
Role Appellant
Status Active
Representations Lake County Public Defender, Edward J. Weiss, J. Mark Jackson, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 22 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRISTOPHER L. DUNCAN
Docket Date 2019-12-04
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of CHRISTOPHER L. DUNCAN
Docket Date 2019-11-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-11-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 12/2; IB W/IN 20 DAYS
Docket Date 2019-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHRISTOPHER L. DUNCAN
Docket Date 2019-11-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 416 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-10-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-09-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRISTOPHER L. DUNCAN
Docket Date 2019-09-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 10 DAYS
Docket Date 2019-09-25
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/23/19
On Behalf Of CHRISTOPHER L. DUNCAN
CHRISTOPHER L. DUNCAN VS STATE OF FLORIDA 5D2019-2857 2019-09-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
18-CF-2604-A

Parties

Name CHRISTOPHER L. DUNCAN, LLC
Role Appellant
Status Active
Representations John Mark Jackson, Office of the Public Defender, Lake County Public Defender, Edward J. Weiss
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-01-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 24 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRISTOPHER L. DUNCAN
Docket Date 2019-12-04
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of CHRISTOPHER L. DUNCAN
Docket Date 2019-11-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 42 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-11-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 12/2; IB W/IN 20 DAYS
Docket Date 2019-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHRISTOPHER L. DUNCAN
Docket Date 2019-11-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 319 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-10-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-09-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/26 ORDER
On Behalf Of CHRISTOPHER L. DUNCAN
Docket Date 2019-09-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 10 DAYS
Docket Date 2019-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/23/19
On Behalf Of CHRISTOPHER L. DUNCAN
Docket Date 2019-09-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2006-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State