Search icon

CHRISTOPHER SPENCER, LLC

Company Details

Entity Name: CHRISTOPHER SPENCER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 2007 (18 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: L07000035509
Address: 9750 HUNTSMAN PATH, PENSACOLA, FL, 32514
Mail Address: 9750 HUNTSMAN PATH, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
SPENCER CHRISTOPHER E Agent 9750 HUNTSMAN PATH, PENSACOLA, FL, 32514

Manager

Name Role Address
SPENCER CHRISTOPHER E Manager 9750 HUNTSMAN PATH, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MD Diagnostic Specialist, LLC d/b/a Open MRI of Orlando a/a/o Christopher Spencer, Appellant(s), v. Progressive Select Insurance Company, Appellee(s). 5D2024-1687 2024-06-21 Closed
Classification NOA Non Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-SC-004586

Parties

Name MD Diagnostic Specialist, LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name OPEN MRI OF ORLANDO INC.
Role Appellant
Status Active
Representations Chad Andrew Barr
Name CHRISTOPHER SPENCER, LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Sarah Elizabeth Edwards, Michael Christopher Clarke
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-16
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NOVD ACCEPTED; AE MOT ATTY FEES DENIED AS MOOT
View View File
Docket Date 2024-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - AMENDED
On Behalf Of MD Diagnostic Specialist, LLC
Docket Date 2024-10-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of MD Diagnostic Specialist, LLC
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF AND APPX BY 10/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MD Diagnostic Specialist, LLC
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 9/3/24
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MD Diagnostic Specialist, LLC
Docket Date 2024-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED AS MOOT PER 10/16 ORDER
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-06-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 06/19/2024

Documents

Name Date
Florida Limited Liability 2007-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State