Search icon

CHRIS ROBBINS L.L.C. - Florida Company Profile

Company Details

Entity Name: CHRIS ROBBINS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRIS ROBBINS L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: L07000101576
FEI/EIN Number 81-2423930

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

Address: 2300 Mango tree, EDGEWATER, FL, 32141, US
Mail Address: 2300 Mango tree, EDGEWATER, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS CHRISTOPHER D Manager 2300 Mango tree, EDGEWATER, FL, 32141
ROBBINS CHRISTOPHER D Agent 2300 Mango tree, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 2300 Mango tree, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2021-02-23 2300 Mango tree, EDGEWATER, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 2300 Mango tree, EDGEWATER, FL 32141 -
REINSTATEMENT 2015-12-07 - -
REGISTERED AGENT NAME CHANGED 2015-12-07 ROBBINS, CHRISTOPHER D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
DONALD C. EBBERT, ET AL. VS ARC I HUD, LLC., ET AL. SC2017-0669 2017-04-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
512011CA005334CAAXES

Circuit Court for the Sixth Judicial Circuit, Pasco County
2D15-4848

Parties

Name LINDA EBBERT
Role Petitioner
Status Active
Name DONALD C. EBBERT
Role Petitioner
Status Active
Representations Mark P. Stopa
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Name CHRIS ROBBINS L.L.C.
Role Respondent
Status Active
Name CROSSLAND MORTGAGE CORP.
Role Respondent
Status Active
Name CROSSROADS MOBILE HOME COMMUNITY HOMEOWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Name ARC I HUD, LLC.
Role Respondent
Status Active
Representations Morgan L. Weinstein, GILBERT GARCIA GROUP, P.A.
Name Hon. Linda Hobe Babb
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-05-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "RESPONDENT'S BRIEF ON JURISDICTION"
On Behalf Of ARC I HUD, LLC.
View View File
Docket Date 2017-04-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of DONALD C. EBBERT
View View File
Docket Date 2017-04-21
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 26, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-04-20
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of DONALD C. EBBERT
View View File
Docket Date 2017-04-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-04-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of DONALD C. EBBERT
View View File
Docket Date 2017-04-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DONALD C. EBBERT
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State